Name: | GEORLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3650833 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 140 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, United States, 10019 |
Principal Address: | 140 W 57TH ST STE 4D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMAIN MARTEAU | Agent | 140 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROMAIN MARTEAU | Chief Executive Officer | 140 W 57TH ST STE 4D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2012-09-06 | Address | 140 W 57TH ST STE 4D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-03-26 | 2012-07-16 | Address | 576 5TH AVE, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-03-26 | 2012-07-16 | Address | 576 5TH AVE, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-09-09 | 2012-09-06 | Address | 576 5TH AVE STE 1005, NEW YORK, NY, 10036, 4815, USA (Type of address: Registered Agent) |
2009-09-09 | 2012-07-16 | Address | 576 5TH AVE STE 1005, NEW YORK, NY, 10036, 4815, USA (Type of address: Service of Process) |
2008-03-28 | 2009-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314006528 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120906000106 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
120716003037 | 2012-07-16 | BIENNIAL STATEMENT | 2012-03-01 |
100326002391 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
090909000063 | 2009-09-09 | CERTIFICATE OF CHANGE | 2009-09-09 |
080328000117 | 2008-03-28 | CERTIFICATE OF INCORPORATION | 2008-03-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State