Name: | GENEVA COACH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241435 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 520 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
RICHARD FITZGERALD | Chief Executive Officer | 520 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2010-03-29 | Address | 520 WEST WASHINGTON STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1988-03-08 | 2020-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-08 | 1994-03-24 | Address | 520 WEST WASHINGTON ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000451 | 2020-11-25 | CERTIFICATE OF AMENDMENT | 2020-11-25 |
140306006908 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002104 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002772 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080403002474 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State