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
Name | Role | Address |
---|---|---|
PETER SHANKMAN | Chief Executive Officer | 350 W. 42ND ST, 56B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 W. 42ND STREET, 56B, NEW YORK, NY, United States, 10036 |
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) |
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