Name: | GEOCONSTRUCTORS OF VA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2008 (17 years ago) |
Entity Number: | 3695591 |
ZIP code: | 22401 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | GEOCONSTRUCTORS, INC. |
Fictitious Name: | GEOCONSTRUCTORS OF VA |
Address: | 1106 OAKWOOD STREET, SUITE 700, FREDERICKSBURG, VA, United States, 22401 |
Principal Address: | 413 BROWNING CT, PURCELLVILLE, VA, United States, 20132 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 1106 OAKWOOD STREET, SUITE 700, FREDERICKSBURG, VA, United States, 22401 |
Name | Role | Address |
---|---|---|
LARRY MOORE | Chief Executive Officer | 413 BROWNING CT, PURCELLVILLE, VA, United States, 20132 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 413 BROWNING CT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-08-09 | Address | 413 BROWNING CT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 413 BROWNING CT, PURCELLVILLE, VA, 20132, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-08-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-08-09 | Address | 1106 Oakwood Street, SUITE 1008, Fredericksburg, VA, 22401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000464 | 2024-08-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-01 |
240730018209 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220720002801 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200722060079 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
190916001076 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State