Search icon

S&P GEOLOGY SERVICES P.C.

Company Details

Name: S&P GEOLOGY SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333991
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES SCHUETZ Chief Executive Officer 40 LA RIVIERE DR. STE. 350, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-04-25 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-04-29 Address 40 LA RIVIERE DR. STE. 350, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-29 Address 100 WEST WALNUT STREET, PASADENA, CA, 91124, USA (Type of address: Service of Process)
2018-05-02 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-02 2024-04-25 Address ATTN: PARSONS LICENSING, 4701 HEDGEMORE DRIVE, CHARLOTTE, NC, 28209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429000048 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
240425003303 2024-04-25 BIENNIAL STATEMENT 2024-04-25
180502000481 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Date of last update: 30 Jan 2025

Sources: New York Secretary of State