Search icon

GEIGER LYNCH EMERY CAMPBELL ENGINEERS, P.C.

Headquarter

Company Details

Name: GEIGER LYNCH EMERY CAMPBELL ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282608
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 2 EXECUTIVE BLVD STE 309, SUITE 309, SUFFERN, NY, United States, 10901
Principal Address: 2 EXECUTIVE BLVD, SUITE 309, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEIGER LYNCH EMERY CAMPBELL ENGINEERS, P.C. DOS Process Agent 2 EXECUTIVE BLVD STE 309, SUITE 309, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
KAREN A. LYNCH Chief Executive Officer 2 EXECUTIVE BLVD #309, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
8317e278-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2884581
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72529367
State:
ILLINOIS

History

Start date End date Type Value
2024-08-08 2024-08-08 Address GEIGER ENGINEERS P.C., 2 EXECUTIVE BLVD #309, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 2 EXECUTIVE BLVD #309, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808003560 2024-08-08 BIENNIAL STATEMENT 2024-08-08
240119002497 2024-01-19 CERTIFICATE OF AMENDMENT 2024-01-19
230119003558 2023-01-19 BIENNIAL STATEMENT 2022-08-01
200804061169 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181012000451 2018-10-12 CERTIFICATE OF AMENDMENT 2018-10-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State