GEOENGINEERS USA, P.C.

Name: | GEOENGINEERS USA, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412316 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Washington |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 17425 NE UNION HILL RD, SUITE 1700, REDMOND, WA, United States, 98052 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID P. SAULS | Chief Executive Officer | 11923 SUN BELT COURT, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 17425 UNION HILL ROAD, STE 250, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 11923 SUN BELT COURT, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 17425 UNION HILL ROAD, STE 250, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-11-16 | Address | 11923 SUN BELT COURT, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-11-16 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116000128 | 2023-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-15 |
230601005792 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061300 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
SR-112689 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112690 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State