Name: | GENOVESE ELECTRIC & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 01 Jul 2013 |
Entity Number: | 1556852 |
ZIP code: | 10591 |
County: | Bronx |
Place of Formation: | New York |
Address: | 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GENOVESE | Chief Executive Officer | 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOSEPH GENOVESE | DOS Process Agent | 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2007-06-15 | Address | 147 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
2005-12-09 | 2007-06-15 | Address | 147 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2005-07-27 | 2005-12-09 | Address | 11 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2003-06-05 | 2007-06-15 | Address | 147 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2006-01-27 | Address | 12 SHAW LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701001135 | 2013-07-01 | CERTIFICATE OF DISSOLUTION | 2013-07-01 |
090626002806 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070615002900 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
060127002047 | 2006-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2005-06-01 |
051209000698 | 2005-12-09 | CERTIFICATE OF CHANGE | 2005-12-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State