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 |
Name | Role | Address |
---|---|---|
MAXIME ELBAZ | DOS Process Agent | P.O. BOX 22714, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
MAXIME ELBAZ | Chief Executive Officer | 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State