Search icon

GEKA USA CORPORATION

Company Details

Name: GEKA USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1984 (41 years ago)
Entity Number: 891645
ZIP code: 10017
County: Westchester
Place of Formation: Delaware
Principal Address: EXECUTIVE PLAZA STE 314, 10 PARSONAGE RD, EDISON, NJ, United States, 08837
Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANCO LUCA Chief Executive Officer C/O GEKA BRUSH GMBH, WAIZENDORF 3, BECHHOFEN, Germany

DOS Process Agent

Name Role Address
J. HAYES KAVANAGH DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-01-27 2009-06-10 Name GEKA-TOLY USA CORP.
2003-01-09 2006-02-14 Address EXECUTIVE PLAZA STE 214, 10 PARSONAGE RD, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
1998-03-04 2003-01-09 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-03-04 2010-02-02 Address C/O GEKA BRUSH GMBH, WAIZENDORF 3, BECHHOFEN, 91569, DEU (Type of address: Chief Executive Officer)
1998-03-04 2003-01-09 Address 103 CANAL ST, BRATTLEBORO, VT, 05302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100202002778 2010-02-02 BIENNIAL STATEMENT 2010-01-01
090610000193 2009-06-10 CERTIFICATE OF AMENDMENT 2009-06-10
080215002283 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060214002170 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040115002318 2004-01-15 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State