Search icon

GENESIS II, INC.

Company Details

Name: GENESIS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1537778
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 106 GAVIN STREET, YONKERS, NY, United States, 10701
Principal Address: 106 GAVIN ST., YONKERS, NY, United States, 10701

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CALVELLO Chief Executive Officer 106 GAVIN ST., YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
MICHAEL CALVELLO DOS Process Agent 106 GAVIN STREET, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
DP-1747103 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000046004845 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921222002522 1992-12-22 BIENNIAL STATEMENT 1992-04-01
910404000207 1991-04-04 CERTIFICATE OF INCORPORATION 1991-04-04

Trademarks Section

Serial Number:
73266668
Mark:
G-2
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-06-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
G-2

Goods And Services

For:
Chemical Additives for the Enhancement of Production from Oil and Gas Wells
First Use:
1978-11-19
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State