GENESIS CAPITAL, INC.

Name: | GENESIS CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1991 (34 years ago) |
Entity Number: | 1502961 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57 ST-SUITE 2214, NEW YORK, NY, United States, 10107 |
Principal Address: | 230 PARK AVE, STE 1509, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M. PARKER, INC. GENESIS CAPITAL, INC. | DOS Process Agent | 250 WEST 57 ST-SUITE 2214, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
JEFFREY M PARKER | Chief Executive Officer | 230 PARK AVE, STE 1509, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2010-10-19 | Address | 230 PARK AVE, STE 1509, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1997-03-10 | 2005-02-17 | Address | 230 PARK AVE, STE 903, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2005-02-17 | Address | 230 PARK AVE, STE 903, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1997-03-10 | 2005-02-17 | Address | 230 PARK AVE, STE 903, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-03-10 | Address | 555 NORTH ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019000940 | 2010-10-19 | CERTIFICATE OF CHANGE | 2010-10-19 |
061227002780 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050217002661 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
021231002229 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010110002437 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State