Name: | GEA FARM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939500 |
ZIP code: | 12205 |
County: | Genesee |
Place of Formation: | Delaware |
Principal Address: | 1385 N Weber Road, Romeoville, IL, United States, 60446 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MATT DAILEY | Chief Executive Officer | 1385 N WEBER ROAD, ROMEOVILLE, IL, United States, 60446 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 1385 N WEBER ROAD, ROMEOVILLE, IL, 60446, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 1880 COUNTRY FARM DRIVE, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1880 COUNTRY FARM DRIVE, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-12-31 | Address | 1385 N WEBER ROAD, ROMEOVILLE, IL, 60446, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1385 N WEBER ROAD, ROMEOVILLE, IL, 60446, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002458 | 2024-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-30 |
240401039719 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220422002815 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200415060177 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-112655 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State