Entity Number 2382164
Status Inactive
NameJAMES GOODWIN, INC.
CountyNew York
Date of registration 25 May 1999 (25 years ago) 25 May 1999
Date of dissolution 18 Jan 2011 18 Jan 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 39 EAST 79TH ST, NEW YORK, NY, United States, 10021
Address ZIP code 10021
THE CORPORATION
DOS Process Agent
39 EAST 79TH ST, NEW YORK, NY, United States, 10021
REGISTERED AGENT REVOKED
Agent
JAMES GOODWIN
Chief Executive Officer
39 EAST 79TH ST, NEW YORK, NY, United States, 10021
2001-05-24
2005-07-07
Address
152 WEST 57TH ST 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-05-24
2005-07-07
Address
152 WEST 57TH ST 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-05-24
2005-07-07
Address
152 WEST 57TH ST 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-25
2001-05-24
Address
C/O ATTICUS CAPITAL LLC, 590 MADISON AVE 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
110118000861
2011-01-18
CERTIFICATE OF TERMINATION
2011-01-18
070521002233
2007-05-21
BIENNIAL STATEMENT
2007-05-01
050707002535
2005-07-07
BIENNIAL STATEMENT
2005-05-01
030528002642
2003-05-28
BIENNIAL STATEMENT
2003-05-01
010524002439
2001-05-24
BIENNIAL STATEMENT
2001-05-01
990525000600
1999-05-25
APPLICATION OF AUTHORITY
1999-05-25
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts