GEOCISA USA, INC.

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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
dragados usa, inc. | DOS Process Agent | attn: joseph portela, 810 seventh avenue, ninth floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSÉ ANTONIO LÓPEZ-MONÍS PLAZA | Chief Executive Officer | 810 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State