LAYNE GEO, INC.

Name: | LAYNE GEO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1995 (30 years ago) |
Entity Number: | 1928387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9303 New Trails Drive, Suite 200, The Woodlands, TX, United States, 77381 |
Address: | 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 |
---|---|---|
MIKE G. TATUSKO, | Chief Executive Officer | 9303 NEW TRAILS DRIVE,SUITE 200, THE WOODLANDS, TX, United States, 77381 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 9303 NEW TRAILS DRIVE,SUITE 200, THE WOODLANDS, TX, 77381, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 1800 HUGHES LANDING BOULEVARD, SUITE 800, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2023-06-02 | Address | 1800 HUGHES LANDING BOULEVARD, SUITE 800, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001504 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210713000657 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190917060129 | 2019-09-17 | BIENNIAL STATEMENT | 2019-06-01 |
SR-22898 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State