GENESIS SOFTWARE DESIGNS, INC.

Name: | GENESIS SOFTWARE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1986 (39 years ago) |
Entity Number: | 1116790 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 EAST 41ST ST, STE 1102, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINCUS BOMS | Chief Executive Officer | 2930 ALLON STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 41ST ST, STE 1102, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 1998-10-08 | Address | 7 WOODLAND RD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1996-11-26 | Address | 7 DALY CROSS ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1998-10-08 | Address | 444 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-10-03 | 1993-10-06 | Address | 3385 FREDERICK ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060928002693 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041117002302 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
020926002112 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001010002037 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981008002302 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State