Name: | GEOSTRUCTURES OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2001 (24 years ago) |
Entity Number: | 2655116 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | GEOSTRUCTURES, INC. |
Fictitious Name: | GEOSTRUCTURES OF VIRGINIA |
Principal Address: | 413 BROWNING COURT, PURCELLVILLE, VA, United States, 20132 |
Address: | 99 washington avenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 washington avenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
LAWRENCE E. MOORE | Chief Executive Officer | 413 BROWNING COURT, PURCELLVILLE, VA, United States, 20132 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 413 BROWNING COURT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 413 BROWNING COURT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-11-20 | Address | 413 BROWNING COURT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-11-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-06-14 | 2024-11-20 | Address | 413 Browning Court, SUITE 1008, Purcellville, VA, 20132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002029 | 2024-11-04 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-04 |
230614001917 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210707000773 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
200929000088 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
200918060125 | 2020-09-18 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State