Search icon

GEOSTRUCTURES OF VIRGINIA

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 washington avenue, suite 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
LAWRENCE E. MOORE Chief Executive Officer 413 BROWNING COURT, PURCELLVILLE, VA, United States, 20132

History

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)

Filings

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