GOODMAN MASSON, INC.

Name: | GOODMAN MASSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2019 (6 years ago) |
Entity Number: | 5525699 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 135 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ANDREW MICHAEL | Chief Executive Officer | 135 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
URS AGENTS,LLC | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | CARE OF WE WORK 368 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001034 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230426001347 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
230224003335 | 2023-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-21 |
220225000204 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
190418000072 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State