Search icon

GPI GEOSPATIAL, INC.

Branch

Company Details

Name: GPI GEOSPATIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Branch of: GPI GEOSPATIAL, INC., Florida (Company Number P04000000100)
Entity Number: 4495218
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 3051 E Livingston Road, Suite 300, Orlando, FL, United States, 32803

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL BADR Chief Executive Officer 3051 E LIVINGSTON ROAD, SUITE 300, ORLANDO, FL, United States, 32803

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3051 E LIVINGSTON ROAD, SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3051 E. LIVINGSTON STREET, SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-26 2023-12-01 Address 3051 E. LIVINGSTON STREET, SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer)
2022-05-26 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-26 2022-05-26 Address 3051 E. LIVINGSTON STREET, SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer)
2022-05-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-23 2022-05-26 Address 3051 E. LIVINGSTON STREET, SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer)
2017-12-13 2019-12-23 Address 423 SOUTH KELLER ROAD, SUITE 300, ORLANDO, FL, 32810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201035724 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220930016591 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017210 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220526000430 2022-05-25 CERTIFICATE OF CHANGE BY ENTITY 2022-05-25
211223002737 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191223060409 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171213006292 2017-12-13 BIENNIAL STATEMENT 2017-12-01
171117000586 2017-11-17 CERTIFICATE OF AMENDMENT 2017-11-17
151215006115 2015-12-15 BIENNIAL STATEMENT 2015-12-01
131203000568 2013-12-03 APPLICATION OF AUTHORITY 2013-12-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State