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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES SCHUETZ | Chief Executive Officer | 40 LA RIVIERE DR. STE. 350, BUFFALO, NY, United States, 14202 |
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) |
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