Search icon

GOOD THINGS LONG ISLAND INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JACQUEE ANNE GUSTAFSON Chief Executive Officer 259 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State