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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MICHAEL | Chief Executive Officer | 855 EAST MAIN AVENUE, ZEELAND, MI, United States, 49464 |
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) |
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