Name: | GEOMAPS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1987 (38 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 1182186 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 SPAGNOLI RD, SUITE 205, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CRAWBUCK | Chief Executive Officer | 7 BRUSH PLACE, HUBTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 SPAGNOLI RD, SUITE 205, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 7 BRUSH PLACE, HUBTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2024-05-21 | Address | 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1997-06-16 | 2024-05-21 | Address | 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1997-06-16 | Address | 235 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000057 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
220112002774 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
130711002290 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
090611002129 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070703003040 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State