GENFAME, INC.

Name: | GENFAME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1987 (38 years ago) |
Entity Number: | 1143400 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENFAME, INC. | DOS Process Agent | 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ALBERT GENTILE | Chief Executive Officer | PO BOX 654, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2025-02-03 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-18 | 2023-02-18 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2025-02-03 | Address | 178 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000545 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230218000483 | 2023-02-18 | BIENNIAL STATEMENT | 2023-02-01 |
210202061518 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200420060459 | 2020-04-20 | BIENNIAL STATEMENT | 2019-02-01 |
130415002125 | 2013-04-15 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State