Entity Number 5525699
Status Active
NameGOODMAN MASSON, INC.
CountyNew York
Date of registration 02 Apr 2019 (5 years ago) 02 Apr 2019
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210
Address ZIP code 12210
Principal Address 135 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
URS AGENTS INC.
Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210
ANDREW MICHAEL
Chief Executive Officer
135 MADISON AVENUE, NEW YORK, NY, United States, 10016
URS AGENTS,LLC
DOS Process Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210
2023-04-26
2023-04-26
Address
135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-26
2023-04-26
Address
142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-24
2023-04-26
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-24
2023-04-26
Address
142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-24
2023-04-26
Address
3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2019-04-18
2023-02-24
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-02
2019-04-18
Address
CARE OF WEWORK, 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
230426001347
2023-04-26
BIENNIAL STATEMENT
2023-04-01
230224003335
2023-02-21
CERTIFICATE OF CHANGE BY ENTITY
2023-02-21
220225000204
2022-02-25
BIENNIAL STATEMENT
2022-02-25
190418000072
2019-04-18
CERTIFICATE OF CHANGE
2019-04-18
190402000102
2019-04-02
APPLICATION OF AUTHORITY
2019-04-02
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts