Name: | GENESEE RIVER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 1470599 |
ZIP code: | 14813 |
County: | Allegany |
Place of Formation: | New York |
Address: | 5172 AMITY LAKE ROAD, BELMONT, NY, United States, 14813 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5172 AMITY LAKE ROAD, BELMONT, NY, United States, 14813 |
Name | Role | Address |
---|---|---|
BARBARA J. SKINNER | Chief Executive Officer | 4434 COUNTY ROUTE 2, ANGELICA, NY, United States, 14709 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2006-10-03 | Address | 5172 AMITY LAKE RD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
2000-09-07 | 2006-10-03 | Address | 5172 AMITY LAKE RD, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-09-07 | Address | 5172 AMITY LAKE, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2002-07-22 | Address | 5172 AMITY LAKE RD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
1993-10-05 | 1996-08-27 | Address | 5172 AMITY LAKE, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
1993-10-05 | 1998-08-20 | Address | 45 WEST HUGHES STREET, BELFAST, NY, 14711, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1998-08-20 | Address | 45 WEST HUGHES STREET, BELFAST, NY, 14711, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1993-10-05 | Address | 5172 AMITY LAKE, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1993-10-05 | Address | 5172 AMITY LAKE, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1993-10-05 | Address | 3799 RIVERSIDE DRIVE, SCIO, NY, 14880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115000010 | 2019-01-15 | CERTIFICATE OF DISSOLUTION | 2019-01-15 |
160826006103 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
140820006295 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
121010002193 | 2012-10-10 | BIENNIAL STATEMENT | 2012-08-01 |
100827002611 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080814002698 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
061003002882 | 2006-10-03 | BIENNIAL STATEMENT | 2006-08-01 |
041116002501 | 2004-11-16 | BIENNIAL STATEMENT | 2004-08-01 |
020722002607 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000907002456 | 2000-09-07 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State