Search icon

EVERYTHING GOES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ELLEN OPPENHEIM Chief Executive Officer 139 CORSON AVENUE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
EVERYTHING GOES, INC. DOS Process Agent 139 CORSON AVE, STATEN ISLAND, NY, United States, 10301

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State