Search icon

GEOKINETICS USA, INC.

Company Details

Name: GEOKINETICS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2008 (16 years ago)
Entity Number: 3704654
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1500 CITYWEST BLD., STE. 800, HOUSTON, TX, United States, 77042

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GEOKINETICS USA, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID J. CROWLEY Chief Executive Officer 1500 CITYWEST BLD., STE. 800, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2017-03-23 2018-08-01 Address 1500 CITYWEST BLD. STE. 800, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2017-03-23 2018-08-01 Address 1500 CITYWEST BLD. STE. 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2016-04-28 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-26 2016-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-26 2016-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-12 2017-03-23 Address 1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2010-09-14 2014-08-12 Address 1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2010-09-14 2017-03-23 Address 1500 CITY WEST BOULEVARD, SUITE 800, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2010-09-14 2015-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007743 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170323006236 2017-03-23 BIENNIAL STATEMENT 2016-08-01
160428000564 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
150826000286 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140923000232 2014-09-23 CERTIFICATE OF AMENDMENT 2014-09-23
140812006442 2014-08-12 BIENNIAL STATEMENT 2014-08-01
100914002178 2010-09-14 BIENNIAL STATEMENT 2010-08-01
100630000977 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
080805000021 2008-08-05 APPLICATION OF AUTHORITY 2008-08-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State