Search icon

GENESIS CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFREY M PARKER Chief Executive Officer 230 PARK AVE, STE 1509, NEW YORK, NY, United States, 10169

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State