Search icon

263 GENESEE STREET, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 GENESEE ST, STE 8, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROBERT RIZIKA Chief Executive Officer 1520 GENESEE ST, STE 8, UTICA, NY, United States, 13502

History

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)

Filings

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