Search icon

GENESIS POWER SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CALVIN FELICETTI DOS Process Agent 1246 HULLSVILLE RD, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
CALVIN FELICETTI Chief Executive Officer 1246 HULLSVILLE RD, OWEGO, NY, United States, 13827

History

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)

Filings

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