Search icon

CHESAPEAKE GEOSYSTEMS, INC.

Company Details

Name: CHESAPEAKE GEOSYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352373
ZIP code: 10005
County: Monroe
Place of Formation: Maryland
Principal Address: 6720 FORT SMALLWOOD ROAD, BALTIMORE, MD, United States, 21226
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL W. HUBER Chief Executive Officer 6720 FORT SMALLWOOD ROAD, BALTIMORE, MD, United States, 21226

History

Start date End date Type Value
2000-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2000-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-20 2000-01-26 Address 6720 FORT SMALLWOOD ROAD, BALTIMORE, MD, 21226, USA (Type of address: Chief Executive Officer)
1993-05-20 2000-01-26 Address 6720 FORT SMALLWOOD ROAD, BALTIMORE, MD, 21226, USA (Type of address: Principal Executive Office)
1989-05-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-05-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110606000441 2011-06-06 CERTIFICATE OF AMENDMENT 2011-06-06
000126002469 2000-01-26 BIENNIAL STATEMENT 1999-05-01
991019001223 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
970523002302 1997-05-23 BIENNIAL STATEMENT 1997-05-01
930722002250 1993-07-22 BIENNIAL STATEMENT 1993-05-01
930520002408 1993-05-20 BIENNIAL STATEMENT 1992-05-01
C010265-4 1989-05-12 APPLICATION OF AUTHORITY 1989-05-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State