Name: | GENESIS POWER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1991 (34 years ago) |
Date of dissolution: | 06 Nov 2007 |
Entity Number: | 1503745 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 1246 HULLSVILLE RD, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALVIN FELICETTI | DOS Process Agent | 1246 HULLSVILLE RD, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
CALVIN FELICETTI | Chief Executive Officer | 1246 HULLSVILLE RD, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 1999-01-21 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1997-05-06 | 1999-01-21 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
1997-05-06 | 1999-01-21 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-05-06 | Address | 1246 HULLSVILLE ROAD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1994-03-31 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1997-05-06 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
1993-02-22 | 1997-05-06 | Address | 1246 HULLSVILLE RD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1991-01-23 | 1993-02-22 | Address | 1246 HULLSVILLE ROAD, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071106000931 | 2007-11-06 | CERTIFICATE OF DISSOLUTION | 2007-11-06 |
050217002588 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030416000137 | 2003-04-16 | CERTIFICATE OF AMENDMENT | 2003-04-16 |
030110002164 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010116002506 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990121002551 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970506002033 | 1997-05-06 | BIENNIAL STATEMENT | 1997-01-01 |
940331002779 | 1994-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
930222002055 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
910123000424 | 1991-01-23 | CERTIFICATE OF INCORPORATION | 1991-01-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State