Search icon

GEO-TIMBER LLC

Company Details

Name: GEO-TIMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2002 (23 years ago)
Date of dissolution: 03 Dec 2013
Entity Number: 2765918
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-11 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-11 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-10 2002-07-11 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-05-10 2002-07-11 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131203000689 2013-12-03 ARTICLES OF DISSOLUTION 2013-12-03
120829000325 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120625000193 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
120515006108 2012-05-15 BIENNIAL STATEMENT 2012-05-01
110602002517 2011-06-02 BIENNIAL STATEMENT 2010-05-01
080422002044 2008-04-22 BIENNIAL STATEMENT 2008-05-01
070320000437 2007-03-20 CERTIFICATE OF PUBLICATION 2007-03-20
060428002376 2006-04-28 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State