Search icon

GEORLAND CORPORATION

Company Details

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

Agent

Name Role Address
ROMAIN MARTEAU Agent 140 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROMAIN MARTEAU Chief Executive Officer 140 W 57TH ST STE 4D, NEW YORK, NY, United States, 10019

History

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)

Filings

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