Name: | GENWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1956 (69 years ago) |
Date of dissolution: | 02 Sep 2003 |
Entity Number: | 105386 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4287 MAIN ST, AMHERST, NY, United States, 14226 |
Address: | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLARD A. GENRICH, JR. | DOS Process Agent | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
WILLARD A. GENRICH, JR. | Chief Executive Officer | 4287 MAIN STREET, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2002-01-04 | Address | 55 BRAMPTON ROAD, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2000-02-03 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Service of Process) |
1993-03-30 | 2000-02-03 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2000-02-03 | Address | 4287 MAIN STREET, AMHERST, NY, 14226, 3598, USA (Type of address: Chief Executive Officer) |
1960-12-08 | 1993-03-30 | Address | 4287 MAIN ST., SNYDER, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030902000701 | 2003-09-02 | CERTIFICATE OF DISSOLUTION | 2003-09-02 |
020104002647 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000203002642 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
980113002388 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940110002936 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State