Name: | GEOKINETICS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2008 (17 years ago) |
Date of dissolution: | 15 Nov 2012 |
Entity Number: | 3667575 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1500 CITY WEST BLVD STE 800, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD F MILES | Chief Executive Officer | 1500 CITY WEST BLVD STE 800, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-06 | 2012-11-15 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121115000985 | 2012-11-15 | SURRENDER OF AUTHORITY | 2012-11-15 |
101004002477 | 2010-10-04 | BIENNIAL STATEMENT | 2010-05-01 |
080506000247 | 2008-05-06 | APPLICATION OF AUTHORITY | 2008-05-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State