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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 175 Greenwich Street, HARRISON, NY, United States, 10007 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609650 | Other Personal Property Damage | 2016-12-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEOMETRY GLOBAL LLC |
Role | Plaintiff |
Name | VOXPOP USA, LLC |
Role | Defendant |
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