EVERYTHING GOES, INC.

Name: | EVERYTHING GOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1984 (41 years ago) |
Entity Number: | 937230 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 139 CORSON AVE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-720-5378
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN OPPENHEIM | Chief Executive Officer | 139 CORSON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
EVERYTHING GOES, INC. | DOS Process Agent | 139 CORSON AVE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0888755-DCA | Inactive | Business | 2003-06-24 | 2021-07-31 |
0818336-DCA | Active | Business | 2003-06-24 | 2025-07-31 |
0818335-DCA | Inactive | Business | 2003-06-24 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 139 CORSON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 139 CORSON AVENUE, NEW YORK, NY, 10301, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-08-09 | Address | 139 CORSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2006-08-02 | 2020-09-01 | Address | 139 CORSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2006-08-02 | 2014-08-12 | Address | 139 CORSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809003360 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220816001853 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200901061623 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180817006128 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160805006747 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3652046 | RENEWAL | INVOICED | 2023-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
3340744 | RENEWAL | INVOICED | 2021-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
3044617 | RENEWAL | INVOICED | 2019-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
3041414 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2631028 | RENEWAL | INVOICED | 2017-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
2631031 | RENEWAL | INVOICED | 2017-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
2115787 | RENEWAL | INVOICED | 2015-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
2115833 | RENEWAL | INVOICED | 2015-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
1733182 | PROCESSING | INVOICED | 2014-07-15 | 170 | License Processing Fee |
1733181 | DCA-SUS | CREDITED | 2014-07-15 | 170 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-06 | No data | Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State