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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL W. HUBER | Chief Executive Officer | 6720 FORT SMALLWOOD ROAD, BALTIMORE, MD, United States, 21226 |
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) |
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