Name: | GEOFFREY LIND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2013 (12 years ago) |
Date of dissolution: | 18 Apr 2016 |
Entity Number: | 4396849 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 4545 CENTER BLVD. APT 2012, LONG ISLAND CITY, NY, United States, 11109 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY LIND | Chief Executive Officer | 4545 CENTER BLVD. APT 2012, LONG ISLAND CITY, NY, United States, 11109 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-18 | 2023-07-27 | Address | 4545 CENTER BLVD. APT 2012, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2023-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2013-05-01 | 2023-07-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-05-01 | 2023-07-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003556 | 2023-05-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-05-01 |
160418000708 | 2016-04-18 | CERTIFICATE OF DISSOLUTION | 2016-04-18 |
150518006108 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130501000533 | 2013-05-01 | CERTIFICATE OF INCORPORATION | 2013-05-01 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State