Search icon

GEOMETRY GLOBAL LLC

Headquarter

Company Details

Name: GEOMETRY GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2013 (11 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4496637
ZIP code: 10007
County: New York
Address: 175 Greenwich Street, HARRISON, NY, United States, 10007

Links between entities

Type Company Name Company Number State
Headquarter of GEOMETRY GLOBAL LLC, FLORIDA M14000002709 FLORIDA
Headquarter of GEOMETRY GLOBAL LLC, MINNESOTA 7096814b-5f9d-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of GEOMETRY GLOBAL LLC, CONNECTICUT 1132342 CONNECTICUT
Headquarter of GEOMETRY GLOBAL LLC, ILLINOIS LLC_04649532 ILLINOIS

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 175 Greenwich Street, HARRISON, NY, United States, 10007

History

Start date End date Type Value
2023-07-19 2023-12-31 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-12-20 2023-07-19 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-12-04 2022-12-20 Address 1740 BROADWAY, 3RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-12-31 2013-12-31 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-12-31 2017-12-04 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-12-05 2013-12-31 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001736 2024-12-24 CERTIFICATE OF MERGER 2024-12-31
231231000368 2023-12-31 BIENNIAL STATEMENT 2023-12-31
230719002993 2023-07-19 BIENNIAL STATEMENT 2021-12-01
221220000658 2022-12-19 CERTIFICATE OF MERGER 2022-12-31
191203061876 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007815 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006489 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131231000270 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
131231000263 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
131231000259 2013-12-31 CERTIFICATE OF MERGER 2013-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609650 Other Personal Property Damage 2016-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 176000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-14
Termination Date 2017-03-08
Section 1332
Status Terminated

Parties

Name GEOMETRY GLOBAL LLC
Role Plaintiff
Name VOXPOP USA, LLC
Role Defendant
1609650 Other Personal Property Damage 2017-03-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 176000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-28
Termination Date 2017-05-05
Date Issue Joined 2017-03-28
Section 1332
Status Terminated

Parties

Name GEOMETRY GLOBAL LLC
Role Plaintiff
Name VOXPOP USA, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State