Search icon

GENINO INC.

Company Details

Name: GENINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1986 (39 years ago)
Date of dissolution: 28 May 2019
Entity Number: 1074252
ZIP code: 11556
County: New York
Place of Formation: New York
Address: 926 R X R PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 1302 MADISON AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-867-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNARO VERTUCCI Chief Executive Officer 1302 MADISON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
RIVKIN RADLER C/O WILLIAM CORNACHIO DOS Process Agent 926 R X R PLAZA, UNIONDALE, NY, United States, 11556

Licenses

Number Status Type Date End date
1276520-DCA Inactive Business 2008-01-30 2018-12-15

History

Start date End date Type Value
2012-05-17 2014-04-08 Address 48 SOUTH SERVICE RD, 3RD FL, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-04-08 2012-05-17 Address 48 SOUTH SERVICE RD, 3 FL, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-08-01 1998-04-08 Address WILLIAM CORNACHI ESQ, 395 N SERVICE RD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1986-04-16 1995-08-01 Address & BALLON 40 W 57TH ST, WILLIAM CORNACHIO ESQ, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528001061 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
170125006179 2017-01-25 BIENNIAL STATEMENT 2016-04-01
140408006421 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120517002291 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415003177 2010-04-15 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773666 SWC-CIN-INT INVOICED 2018-04-10 252.38999938964844 Sidewalk Cafe Interest for Consent Fee
2752613 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee
2556233 SWC-CON-ONL INVOICED 2017-02-21 3789.81005859375 Sidewalk Cafe Consent Fee
2513806 RENEWAL INVOICED 2016-12-15 510 Two-Year License Fee
2513807 SWC-CON CREDITED 2016-12-15 445 Petition For Revocable Consent Fee
2287035 SWC-CON-ONL INVOICED 2016-02-27 3711.860107421875 Sidewalk Cafe Consent Fee
1990460 SWC-CON-ONL INVOICED 2015-02-19 3686.06005859375 Sidewalk Cafe Consent Fee
1910787 SWC-CON INVOICED 2014-12-11 445 Petition For Revocable Consent Fee
1910786 RENEWAL INVOICED 2014-12-11 510 Two-Year License Fee
1601434 SWC-CON-ONL INVOICED 2014-02-25 3656.800048828125 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2012-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DELGADO
Party Role:
Plaintiff
Party Name:
GENINO INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State