Search icon

GEO REENTRY, INC.

Print

Details

Entity Number 4742987

Status Active

NameGEO REENTRY, INC.

CountyRockland

Date of registration 16 Apr 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 4955 TECHNOLOGY WAY, BOCA RATON, FL, United States, 33431

Principal Address ZIP code 33431

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

JOSE GORDO

Chief Executive Officer

4955 TECHNOLOGY WAY, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value

2023-04-03

2023-04-03

Address

4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)

2021-04-15

2023-04-03

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2019-04-16

2021-04-15

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2019-04-16

2023-04-03

Address

4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)

2017-04-24

2019-04-16

Address

621 NW 53RD STREET, STE. 700, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)

2017-04-24

2019-04-16

Address

621 NW 53RD STREET, STE. 700, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)

2017-04-24

2019-04-16

Address

621 NW 53RD STREET, STE. 700, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

2015-04-16

2017-04-24

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2015-04-16

2023-04-03

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230403001234

2023-04-03

BIENNIAL STATEMENT

2023-04-01

210415060437

2021-04-15

BIENNIAL STATEMENT

2021-04-01

190416060509

2019-04-16

BIENNIAL STATEMENT

2019-04-01

170424006121

2017-04-24

BIENNIAL STATEMENT

2017-04-01

150416000322

2015-04-16

APPLICATION OF AUTHORITY

2015-04-16

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts