Name: | GENEVAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 1543031 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 935 MEARNS RD., WARMINSTER, PA, United States, 18974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN LARKIN | Chief Executive Officer | 935 MEARNS RD., WARMINSTER, PA, United States, 18974 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2021-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-27 | 2019-04-10 | Address | 3538 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office) |
2015-03-27 | 2019-04-10 | Address | 3538 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2009-04-22 | 2015-03-27 | Address | 815 ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2009-04-22 | 2015-03-27 | Address | 815 ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301005235 | 2023-03-01 | CERTIFICATE OF MERGER | 2023-03-01 |
210430060327 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190410060301 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170404006290 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160217000276 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State