Search icon

NYC GOOD LOOK CORP

Company Details

Name: NYC GOOD LOOK CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516512
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC GOOD LOOK CORP DOS Process Agent 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
NATALIA DOROFEEVA Chief Executive Officer 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 1305 E 18TH STREE, APT 3B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 1928 KINGS HWY, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 1928 KINGS HWY, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-10 Address 1928 KINGS HWY, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410004402 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230428002290 2023-04-28 BIENNIAL STATEMENT 2023-03-01
220614002979 2022-06-14 BIENNIAL STATEMENT 2021-03-01
210625002281 2021-06-25 CERTIFICATE OF CHANGE BY ENTITY 2021-06-25
200407000054 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State