Search icon

GEOCISA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEOCISA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2009 (16 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 3811571
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: attn: joseph portela, 810 seventh avenue, ninth floor, NEW YORK, NY, United States, 10019
Principal Address: 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
dragados usa, inc. DOS Process Agent attn: joseph portela, 810 seventh avenue, ninth floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSÉ ANTONIO LÓPEZ-MONÍS PLAZA Chief Executive Officer 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-18 2023-07-27 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727003687 2023-07-27 SURRENDER OF AUTHORITY 2023-07-27
230518002143 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210510060674 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190520060355 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170512006169 2017-05-12 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State