Search icon

GEYSIR SALES CORPORATION, INC.

Headquarter

Company Details

Name: GEYSIR SALES CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1979 (46 years ago)
Date of dissolution: 29 Mar 2011
Entity Number: 579952
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: PO BOX 216, MAMARONECK, NY, United States, 10543
Principal Address: 510 FENIMORE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEYSIR SALES CORPORATION, INC., CONNECTICUT 0573586 CONNECTICUT

Chief Executive Officer

Name Role Address
LINDA I VOGESTAD Chief Executive Officer PO BOX 216, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 216, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1995-03-24 2005-09-26 Address PO BOX 216, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-03-24 2005-09-26 Address 510 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-03-24 2005-09-26 Address PO BOX 216, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1979-09-07 1995-03-24 Address 85 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191125146 2019-11-25 ASSUMED NAME LLC INITIAL FILING 2019-11-25
110329000666 2011-03-29 CERTIFICATE OF DISSOLUTION 2011-03-29
090821002906 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070924002348 2007-09-24 BIENNIAL STATEMENT 2007-09-01
050926002602 2005-09-26 BIENNIAL STATEMENT 2005-09-01
030903002392 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010904002257 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991012002405 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970905002283 1997-09-05 BIENNIAL STATEMENT 1997-09-01
950324002003 1995-03-24 BIENNIAL STATEMENT 1993-09-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State