Name: | GEESE MANAGEMENT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2018 (7 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 5412031 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 Tinker Lane, East Setauket, NY, United States, 11733 |
Principal Address: | 2 TINKER LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Tinker Lane, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MICHAEL J. KILLORAN | Chief Executive Officer | 5 DAISY LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 5 DAISY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2025-01-27 | Address | 5 DAISY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2018-09-18 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-18 | 2025-01-27 | Address | 2 TINKER LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004231 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
230201000687 | 2023-02-01 | BIENNIAL STATEMENT | 2022-09-01 |
201026060365 | 2020-10-26 | BIENNIAL STATEMENT | 2020-09-01 |
180918010401 | 2018-09-18 | CERTIFICATE OF INCORPORATION | 2018-09-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State