Name: | GOODWAY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2022 (3 years ago) |
Entity Number: | 6561886 |
ZIP code: | 11801 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 duffy ave, ste 510, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 duffy ave, ste 510, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
julian goodman | Agent | 100 duffy ave ste 510, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-04 | Address | 100 duffy ave ste 510, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2025-02-11 | 2025-02-04 | Address | 100 duffy ave, ste 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2025-01-17 | 2025-02-04 | Address | 418 Broadway Ste R, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-17 | 2025-02-04 | Address | 418 Broadway Ste R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2025-01-17 | 2025-02-11 | Address | 418 Broadway Ste R, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-17 | 2025-02-11 | Address | 418 Broadway Ste R, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000949 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
250211003665 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
250117003029 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
220812001571 | 2022-08-12 | ARTICLES OF ORGANIZATION | 2022-08-12 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State