Search icon

GEIS REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEIS REALTY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1712783
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 996 OLD EAGLE SCHOOL RD, SUITE 1117, WAYNE, PA, United States, 19087
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
DEAN H GEIS Chief Executive Officer 996 OLD EAGLE SCHOOL RD, SUITE 1117, WAYNE, PA, United States, 19087

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-17 2001-03-19 Address 1265 DRUMMERS LANE, SUITE 202, WAYNE, PA, 19087, 0570, USA (Type of address: Chief Executive Officer)
1997-03-17 2001-03-19 Address 1265 DRUMMERS LANE, SUITE 202, WAYNE, PA, 19087, 0570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1749553 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
070323003171 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050614002300 2005-06-14 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State