Search icon

GOOSELINGS LLC

Company Details

Name: GOOSELINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5321402
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-10 2024-05-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-04-10 2024-05-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-05-10 2024-04-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-05-10 2024-04-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-04-11 2022-05-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-11 2022-05-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001887 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
240410002004 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220510000904 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
220412001624 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200410060100 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180411010493 2018-04-11 ARTICLES OF ORGANIZATION 2018-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202219 Americans with Disabilities Act - Other 2022-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-17
Termination Date 2022-04-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name JOYNER
Role Plaintiff
Name GOOSELINGS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State