Search icon

JAMES GOODWIN, INC.

Print

Details

Entity Number 2382164

Status Inactive

NameJAMES GOODWIN, INC.

CountyNew York

Date of registration 25 May 1999 (25 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

39 EAST 79TH ST, NEW YORK, NY, United States, 10021

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JAMES GOODWIN

Chief Executive Officer

39 EAST 79TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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