Name: | GEO CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254135 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 RailRoad Ave, WARWICK, NY, United States, 10990 |
Principal Address: | 160 UNION CORNERS RD, UNIT B, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALARIO & ASSOCIATES | DOS Process Agent | 28 RailRoad Ave, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
CARL H NEUMANN | Chief Executive Officer | 160 UNION CORNERS RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
STEPHEN M. BROWN | Agent | 1 HATFIELD LANE, GOSHEN, NY, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-13 | 2024-04-13 | Address | 160 UNION CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-04-13 | 2024-04-13 | Address | 8537 SALT BUSH CT NE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-13 | Address | 3 FORESTER AVE, # 76, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2020-04-01 | 2024-04-13 | Address | 8537 SALT BUSH CT NE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2020-04-01 | Address | 160 UNION CORNERS RD, UNIT B, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000108 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
200401060181 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006037 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404006209 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140923002037 | 2014-09-23 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State