Search icon

THE GEOLOGICAL SOCIETY OF AMERICA, INC.

Headquarter

Company Details

Name: THE GEOLOGICAL SOCIETY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 May 1929 (96 years ago)
Entity Number: 22726
ZIP code: 80301
County: New York
Place of Formation: New York
Address: 3300 penrose place, p.o. box 9140, BOULDER, CO, United States, 80301

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3300 penrose place, p.o. box 9140, BOULDER, CO, United States, 80301

Agent

Name Role Address
N/A % REYNOLDS, RICHARDS, Agent ELY & LAVENTURE, 67 WALL ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
f189c94e-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19871040111
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TKBVGF4WK5N5
CAGE Code:
4E629
UEI Expiration Date:
2025-02-04

Business Information

Activation Date:
2024-02-07
Initial Registration Date:
2001-05-29

History

Start date End date Type Value
1971-09-03 2023-08-29 Address ELY & LAVENTURE, 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230829002440 2023-08-29 CERTIFICATE OF AMENDMENT 2023-08-29
C184190-2 1992-01-07 ASSUMED NAME CORP INITIAL FILING 1992-01-07
931321-2 1971-09-03 CERTIFICATE OF AMENDMENT 1971-09-03
871149-4 1969-11-20 CERTIFICATE OF AMENDMENT 1969-11-20
796320-5 1969-11-20 CERTIFICATE OF AMENDMENT 1969-11-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State