Search icon

GEOPHARMA CORP.

Company Details

Name: GEOPHARMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2009 (15 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 3893592
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260
Principal Address: 47 93RD ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ARSOFF Chief Executive Officer 47 93RD ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2024-02-28 2025-02-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-02-28 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2025-02-21 Address 47 93RD ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-02-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-04-17 2024-02-28 Address 47 93RD ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-12-30 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-30 2024-02-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-12-30 2024-02-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000867 2025-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-11
240228002967 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200228002001 2020-02-28 BIENNIAL STATEMENT 2019-12-01
160824002030 2016-08-24 BIENNIAL STATEMENT 2015-12-01
140102002007 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120417002479 2012-04-17 BIENNIAL STATEMENT 2011-12-01
091230000170 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State