Name: | GOELET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (40 years ago) |
Entity Number: | 961839 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | THOMAS ANTOSHAK, 425 PARK AVE - 28TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | THOMAS ANTOSHAK, 425 PARK AVE - 28TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2013-07-26 | Address | 10E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-10 | 2014-07-18 | Address | 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-16 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2007-02-16 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-08-19 | 2007-02-16 | Address | THOMAS ANTOSHAK, 425 PARK AVE- 28TH FL, NEW YORK, NY, 10022, 3516, USA (Type of address: Service of Process) |
1984-12-20 | 2005-08-19 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718000500 | 2014-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-07-18 |
130726000881 | 2013-07-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-08-25 |
080410000972 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
070216001207 | 2007-02-16 | CERTIFICATE OF CHANGE | 2007-02-16 |
070202002431 | 2007-02-02 | BIENNIAL STATEMENT | 2006-12-01 |
050819002326 | 2005-08-19 | BIENNIAL STATEMENT | 2004-12-01 |
B179921-2 | 1985-01-07 | CERTIFICATE OF AMENDMENT | 1985-01-07 |
B174832-4 | 1984-12-20 | APPLICATION OF AUTHORITY | 1984-12-20 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State