GOOD THINGS LONG ISLAND INC.

Name: | GOOD THINGS LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2020 (5 years ago) |
Entity Number: | 5700947 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 259 Handsome Avenue, Sayville, NY, United States, 11782 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JACQUEE ANNE GUSTAFSON | Chief Executive Officer | 259 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 259 HANDSOME AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-03 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2020-02-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003274 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220930014875 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016033 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220211001543 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200203010310 | 2020-02-03 | CERTIFICATE OF INCORPORATION | 2020-02-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State