Search icon

GENESEE RIVER ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5172 AMITY LAKE ROAD, BELMONT, NY, United States, 14813

Chief Executive Officer

Name Role Address
BARBARA J. SKINNER Chief Executive Officer 4434 COUNTY ROUTE 2, ANGELICA, NY, United States, 14709

History

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)

Filings

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