Search icon

GOOD TIMES CLUB INC.

Company Details

Name: GOOD TIMES CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2019 (6 years ago)
Entity Number: 5603668
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 149 W 14th Street, apt 3, New York, NY, United States, 10011
Principal Address: 149 w 14th street apt 3, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GABRIEL NELSON Agent 149 W 14th Street, apt 3, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
GABRIEL NELSON DOS Process Agent 149 W 14th Street, apt 3, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
GABRIEL NELSON Chief Executive Officer 149 W 14TH STREET APT 3, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 149 WEST 14TH STREET, APT #3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 140 W 111 STREET APT 3, APT #3, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 149 W 14TH STREET APT 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 149 WEST 14TH STREET, APT #3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 140 W 111 STREET APT 3, APT #3, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 149 W 14TH STREET APT 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-14 Address 149 WEST 14TH STREET, APT #3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-14 Address 140 W 111 STREET APT 3, APT #3, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-14 Address 140 W 111 STREET APT 3, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2025-03-13 2025-03-14 Address 149 West 14th Street, #3, New York, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000203 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
250313000234 2025-03-11 AMENDMENT TO BIENNIAL STATEMENT 2025-03-11
230811003449 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210826001488 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190813010385 2019-08-13 CERTIFICATE OF INCORPORATION 2019-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State