Search icon

3901 & 4285 GENESEE STREET CORPORATION

Company Details

Name: 3901 & 4285 GENESEE STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1275141
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A COSENTINO Chief Executive Officer 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1997-10-23 1997-11-19 Address 4225 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1996-09-03 1997-10-23 Address 5820 MAIN STREET, SUITE 506, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1988-07-06 1996-09-03 Address 3905 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750221 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
060714002384 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040818000334 2004-08-18 ANNULMENT OF DISSOLUTION 2004-08-18
DP-1571175 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980811002005 1998-08-11 BIENNIAL STATEMENT 1998-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State