Search icon

THE GEEK FACTORY, INC.

Company Details

Name: THE GEEK FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (26 years ago)
Entity Number: 2311308
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 350 W. 42ND STREET, 56B, NEW YORK, NY, United States, 10036
Principal Address: 350 W. 42ND ST, 56B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SHANKMAN Chief Executive Officer 350 W. 42ND ST, 56B, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W. 42ND STREET, 56B, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-12-16 2011-12-22 Address 350 W. 42ND ST, 56B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-08 2011-12-16 Address 601 W. 57TH STREET, SUITE 30-E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-02-16 2011-12-16 Address 100 W 26TH ST, 30-F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-02-16 2011-12-16 Address 100 W 26TH ST, 30-F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-02 2005-08-08 Address 100 WEST 26TH STREET STE 30-F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-09-05 2003-07-02 Address 520 WEST 43RD STREET, #25D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-03 2001-09-05 Address 55 W. 39TH STREET SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-03 2005-02-16 Address 520 W. 43RD ST., #25D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-10-03 2005-02-16 Address 520 W. 43RD ST., #25D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-10-03 Address STE 25D, 520 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000544 2011-12-22 CERTIFICATE OF CHANGE 2011-12-22
111216002566 2011-12-16 BIENNIAL STATEMENT 2010-10-01
050808000757 2005-08-08 CERTIFICATE OF CHANGE 2005-08-08
050216002547 2005-02-16 BIENNIAL STATEMENT 2004-10-01
030702000155 2003-07-02 CERTIFICATE OF CHANGE 2003-07-02
030127002373 2003-01-27 BIENNIAL STATEMENT 2002-10-01
010905000441 2001-09-05 CERTIFICATE OF CHANGE 2001-09-05
001003002459 2000-10-03 BIENNIAL STATEMENT 2000-10-01
001003000237 2000-10-03 CERTIFICATE OF AMENDMENT 2000-10-03
981029000432 1998-10-29 CERTIFICATE OF INCORPORATION 1998-10-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State