Search icon

LEICA GEOSYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEICA GEOSYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146530
ZIP code: 10168
County: Erie
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 5051 PEACHTREE CORNERS CIR, STE 250, NORCROSS, GA, United States, 30092

Chief Executive Officer

Name Role Address
CRAIG MARTIN Chief Executive Officer 5051 PEACHTREE CORNERS CIR, STE 250, NORCROSS, GA, United States, 30092

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 5051 PEACHTREE CORNERS CIR, STE 250, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-05-02 2025-05-02 Address 5051 PEACHTREE CORNERS CIR, STE 250, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 5051 PEACHTREE CORNERS CIR, STE 250, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000174 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230502002014 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210512060637 2021-05-12 BIENNIAL STATEMENT 2021-05-01
SR-113483 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113482 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State