Name: | GOOD YEAR DEVELOPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1983 (42 years ago) |
Entity Number: | 823708 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 74 MOTT ST., ROOM 2, NEW YORK, NY, United States, 10013 |
Principal Address: | 74 MOTT ST #2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVARD H TANG | Chief Executive Officer | 74 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GOOD YEAR DEVELOPMENT LTD. | DOS Process Agent | 74 MOTT ST., ROOM 2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2025-02-06 | Address | 74 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-05-04 | 2023-05-04 | Address | 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-02-06 | Address | 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2023-05-04 | Address | 74 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-01-30 | 2023-05-04 | Address | 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2003-01-30 | Address | 88-34 ST. JAMES AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1983-02-22 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-02-22 | 2011-02-11 | Address | 79 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002068 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230504001527 | 2023-05-04 | BIENNIAL STATEMENT | 2023-02-01 |
221206003764 | 2022-12-06 | BIENNIAL STATEMENT | 2021-02-01 |
130221002645 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110211002822 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090127002963 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212002478 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050303002644 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030130002291 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
010221002722 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2767468200 | 2020-08-03 | 0202 | PPP | 74 Mott Street, NEW YORK, NY, 10013-4811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9912768304 | 2021-01-31 | 0202 | PPS | 74 Mott St, New York, NY, 10013-4842 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State