Search icon

GOD'S WILL BE DONE, INC.

Print

Details

Entity Number 3134005

Status Active

NameGOD'S WILL BE DONE, INC.

CountyOrange

Date of registration 06 Dec 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6 Carroll Blvd, Millbrook, NY, United States, 12545

Address ZIP code 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CYNTHIA L MURPHY

Chief Executive Officer

6 CARROLL BLVD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address

GOD'S WILL BE DONE, INC.

DOS Process Agent

6 Carroll Blvd, Millbrook, NY, United States, 12545

History

Start date End date Type Value

2007-01-19

2011-01-03

Address

16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

2007-01-19

2011-01-03

Address

16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

2004-12-06

2016-12-27

Address

16 BANNERMAN VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221220001491

2022-12-20

BIENNIAL STATEMENT

2022-12-01

201231060374

2020-12-31

BIENNIAL STATEMENT

2020-12-01

181231006412

2018-12-31

BIENNIAL STATEMENT

2018-12-01

161227006205

2016-12-27

BIENNIAL STATEMENT

2016-12-01

141229006472

2014-12-29

BIENNIAL STATEMENT

2014-12-01

130114002316

2013-01-14

BIENNIAL STATEMENT

2012-12-01

120605000678

2012-06-05

CERTIFICATE OF AMENDMENT

2012-06-05

110103002511

2011-01-03

BIENNIAL STATEMENT

2010-12-01

090120003058

2009-01-20

BIENNIAL STATEMENT

2008-12-01

070119002568

2007-01-19

BIENNIAL STATEMENT

2006-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts