Name: | GOOD DOG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2017 (7 years ago) |
Entity Number: | 5258125 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 BROADWAY, 12th Floor, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
JOSHUA WAIS | Chief Executive Officer | 120 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
GOOD DOG, INC. | DOS Process Agent | 120 BROADWAY, 12th Floor, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 6 W 18TH ST, 10TH FLOOR FRONT, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 19 UNION SQUARE W, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 120 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-12-01 | Address | 19 UNION SQUARE W, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 6 W 18TH ST, 10TH FLOOR FRONT, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036263 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230602002474 | 2023-06-02 | BIENNIAL STATEMENT | 2021-12-01 |
191202060925 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180615000625 | 2018-06-15 | CERTIFICATE OF AMENDMENT | 2018-06-15 |
171229000592 | 2017-12-29 | APPLICATION OF AUTHORITY | 2017-12-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State