Name: | 263 GENESEE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1987 (38 years ago) |
Date of dissolution: | 07 Jun 2000 |
Entity Number: | 1140197 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1520 GENESEE ST, STE 8, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1520 GENESEE ST, STE 8, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ROBERT RIZIKA | Chief Executive Officer | 1520 GENESEE ST, STE 8, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 1997-04-29 | Address | 1518 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-02-16 | 1997-04-29 | Address | 1518 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1997-04-29 | Address | 1518 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1987-01-28 | 1994-01-19 | Address | 1926 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000607000564 | 2000-06-07 | CERTIFICATE OF DISSOLUTION | 2000-06-07 |
990111002481 | 1999-01-11 | BIENNIAL STATEMENT | 1999-01-01 |
970429002487 | 1997-04-29 | BIENNIAL STATEMENT | 1997-01-01 |
940119002738 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930216002091 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
B451288-4 | 1987-01-28 | CERTIFICATE OF INCORPORATION | 1987-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State