Search icon

GENUITY SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENUITY SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 150135
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 225 PRESIDENTIAL WAY, WOBURN, MA, United States, 01801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL R GUDONIS Chief Executive Officer 225 PRESIDENTIAL WAY, WOBURN, MA, United States, 01801

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2001-07-05 2002-08-27 Address 225 PRESIDENTIAL WAY, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
1999-11-15 2002-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2002-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-21 2001-07-05 Address 150 CAMBRIDGEPARK DR, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
1996-08-20 1998-08-21 Address 150 CAMBRIDGEPARK DR, CAMBRIDGE, MA, 02140, 2322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2091230 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
020827002395 2002-08-27 BIENNIAL STATEMENT 2002-08-01
020311000648 2002-03-11 CERTIFICATE OF CHANGE 2002-03-11
010705002716 2001-07-05 BIENNIAL STATEMENT 2000-08-01
000620000128 2000-06-20 CERTIFICATE OF AMENDMENT 2000-06-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State