Search icon

GEOSPATIAL SYSTEMS, INC.

Branch

Company Details

Name: GEOSPATIAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2004 (20 years ago)
Date of dissolution: 07 Sep 2016
Branch of: GEOSPATIAL SYSTEMS, INC., Florida (Company Number H37288)
Entity Number: 3141456
ZIP code: 14692
County: Monroe
Place of Formation: Florida
Principal Address: 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586
Address: P.O. BOX 22714, ROCHESTER, NY, United States, 14692

DOS Process Agent

Name Role Address
MAXIME ELBAZ DOS Process Agent P.O. BOX 22714, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
MAXIME ELBAZ Chief Executive Officer 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
042714072
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-19 2016-09-07 Address 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2005-02-25 2007-02-20 Address 1800 SECOND STREET SUITE 730, SARASOTA, FL, 34236, 5992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000662 2016-09-07 SURRENDER OF AUTHORITY 2016-09-07
101119002851 2010-11-19 BIENNIAL STATEMENT 2010-12-01
070220002799 2007-02-20 BIENNIAL STATEMENT 2006-12-01
050225000608 2005-02-25 CERTIFICATE OF MERGER 2005-02-25
041223000251 2004-12-23 APPLICATION OF AUTHORITY 2004-12-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF201818M306
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-23
Description:
DIGITAL AIRBORNE CAMERA SYSTEM CONTROLLER SOFTWARE
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
AD24: SERVICES (ENGINEERING)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State