Search icon

GENSERVE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENSERVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (35 years ago)
Date of dissolution: 11 Apr 2018
Entity Number: 1487981
ZIP code: 19010
County: Nassau
Place of Formation: New York
Address: 1528 MONTGOMERY AVE, BRYN MAWR, PA, United States, 19010
Principal Address: 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VAHLING Chief Executive Officer 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ISRAEL LIPSCHITZ DOS Process Agent 1528 MONTGOMERY AVE, BRYN MAWR, PA, United States, 19010

Links between entities

Type:
Headquarter of
Company Number:
0260686
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

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.

Unique Entity ID:
MKULZ3EC7WB8
CAGE Code:
4PTE7
UEI Expiration Date:
2023-03-25

Business Information

Division Name:
GENSERVE LLC
Activation Date:
2022-02-25
Initial Registration Date:
2007-03-20

Form 5500 Series

Employer Identification Number (EIN):
113041060
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-05 2018-03-26 Address 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-11-09 2014-11-05 Address 80 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2010-11-09 2014-11-05 Address 80 SWEENEYDALE AVENUE, BAY SHORE, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-01-20 2021-10-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-01-20 2018-03-26 Address 1528 MONTGOMERY AVE, ROSEMONT, PA, 19010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411000511 2018-04-11 CERTIFICATE OF MERGER 2018-04-11
180326006337 2018-03-26 BIENNIAL STATEMENT 2016-11-01
141105006070 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121119006452 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101109002813 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State