Name: | GEOPHYSICAL SURVEY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2019 (6 years ago) |
Entity Number: | 5576322 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 Simon Street, Nashua, NH, United States, 03060 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HAWEKOTTE | Chief Executive Officer | 40 SIMON STREET, NASHUA, NH, United States, 03060 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-28 | Address | 40 SIMON STREET, NASHUA, NH, 03060, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-01-28 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-24 | 2025-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-24 | 2025-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002872 | 2025-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-27 |
250121002220 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
190624000402 | 2019-06-24 | APPLICATION OF AUTHORITY | 2019-06-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State