Name: | GEONEX INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1215121 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Principal Address: | 200 PARK AVENUE SOUTH, SUITE 514, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GEORGE NIKIFOROV, PRESIDENT | Chief Executive Officer | 200 PARK AVENUE SOUTH, SUITE 514, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-11-05 | Address | 200 PARK AVENUE SOUTH STE 514, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-05 | Address | 200 PARK AVENUE SOUTH STE 514, NEW YORK, NY, 10003, 1503, USA (Type of address: Principal Executive Office) |
1987-11-06 | 1993-11-05 | Address | 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002350 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111128002392 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091104002384 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071109002890 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051219002611 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State