Name: | GENIOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1989 (36 years ago) |
Entity Number: | 1322472 |
ZIP code: | 11556 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 969 LEXINGTON, NEW YORK, NY, United States, 10021 |
Address: | 926 EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENNARO VERTUCCI | Chief Executive Officer | 969 LEXINGTON, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O RIVKIN RADLER | DOS Process Agent | 926 EAB PLAZA, UNIONDALE, NY, United States, 11556 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142627 | Alcohol sale | 2023-04-05 | 2023-04-05 | 2025-04-30 | 969 LEXINGTON AVENUE, NEW YORK, New York, 10021 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-25 | 2019-07-29 | Address | 1302 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-02-27 | 2021-02-11 | Address | 926 EAB PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process) |
1997-02-13 | 2019-07-29 | Address | 1302 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2017-01-25 | Address | 1302 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-02-13 | Address | 1302 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060476 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190729060194 | 2019-07-29 | BIENNIAL STATEMENT | 2019-02-01 |
170125006176 | 2017-01-25 | BIENNIAL STATEMENT | 2015-02-01 |
130225002564 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110214002104 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State