Name: | GOSHEN SEARCHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1979 (46 years ago) |
Entity Number: | 577666 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 45 South Kaisertown Road, Montgomery, NY, United States, 12549 |
Address: | PO BOX 547, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOOD | Chief Executive Officer | 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 547, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 20 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 45 SOUTH KAISERTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2024-10-25 | Address | PO BOX 547, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2017-07-19 | 2024-10-25 | Address | 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025003036 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
220727001627 | 2022-07-27 | BIENNIAL STATEMENT | 2021-08-01 |
20191127054 | 2019-11-27 | ASSUMED NAME CORP INITIAL FILING | 2019-11-27 |
170719002013 | 2017-07-19 | BIENNIAL STATEMENT | 2015-08-01 |
070917002771 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State