Name: | GEO-SYNTHETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2004 (20 years ago) |
Entity Number: | 3093460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 2401 PEWAUKEE ROAD, WAUKESHA, WI, United States, 53188 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA A. GROH | Chief Executive Officer | 2401 PEWAUKEE RD, WAUKESHA, WI, United States, 53188 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-15 | 2014-08-01 | Address | 2401 PEWAUKEE RD, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer) |
2008-08-14 | 2013-09-19 | Address | 2401 PEWAUKEE ROAD, WAUKESHA, WI, 53188, USA (Type of address: Service of Process) |
2008-08-14 | 2010-09-15 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2008-08-14 | 2014-08-01 | Address | 2401 PEWAUKEE ROAD, WAUKESHA, WI, 53188, USA (Type of address: Principal Executive Office) |
2006-08-28 | 2008-08-14 | Address | W239 N428 PEWAUKEE RD, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer) |
2006-08-28 | 2008-08-14 | Address | W239 N428 PEWAUKEE RD, WAUKESHA, WI, 53188, USA (Type of address: Principal Executive Office) |
2004-08-23 | 2008-08-14 | Address | W 239 N428 PEWAUKEE ROAD, WAUKESHA, WI, 53188, USA (Type of address: Service of Process) |
2004-08-23 | 2013-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160802006476 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006118 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
130919000052 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
130820006391 | 2013-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100915002279 | 2010-09-15 | BIENNIAL STATEMENT | 2010-08-01 |
080814002000 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060828002402 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
040823000301 | 2004-08-23 | APPLICATION OF AUTHORITY | 2004-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State