Search icon

GEODIS SCO USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEODIS SCO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2005 (20 years ago)
Date of dissolution: 09 Mar 2021
Entity Number: 3261485
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 35 MAIN STREET, SUITE 411, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC ST AMAND Chief Executive Officer 35 MAIN STREET, SUITE 411, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2019-09-03 2019-10-15 Address 35 MAIN STREET, SUITE 411, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2019-09-03 2019-10-15 Address 35 MAIN STREET, SUITE 411, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2015-09-25 2019-09-03 Address 485C US ROUTE 1 SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2013-09-17 2015-09-25 Address 485C US ROUTE 1 SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2010-11-26 2013-09-17 Address 485C US ROUTE 1 SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210309000417 2021-03-09 CERTIFICATE OF TERMINATION 2021-03-09
191015002016 2019-10-15 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
190903061287 2019-09-03 BIENNIAL STATEMENT 2019-09-01
181031000267 2018-10-31 CERTIFICATE OF AMENDMENT 2018-10-31
170901006705 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State