Search icon

GEIGER INTERNATIONAL, INC.

Company Details

Name: GEIGER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1980 (45 years ago)
Entity Number: 627514
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 885 E MAIN AVE, MS 0110, ZEELAND, MI, United States, 49464
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MICHAEL Chief Executive Officer 855 EAST MAIN AVENUE, ZEELAND, MI, United States, 49464

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer)
2022-07-07 2024-05-20 Address 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer)
2022-07-07 2022-07-07 Address 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer)
2022-07-07 2024-05-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-07 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520000204 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220707001676 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
220525002870 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200601061327 2020-06-01 BIENNIAL STATEMENT 2020-05-01
SR-85283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State