Name: | GENVEST CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1991 (33 years ago) |
Date of dissolution: | 16 Apr 1999 |
Entity Number: | 1576860 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 405 PARK AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. ANTOINE BERNHEIM | Chief Executive Officer | 405 PARK AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-09-24 | Address | 500 EAST 77TH STREET, APT. 1527, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-09-24 | Address | 500 EAST 77TH STREET, APT. 1527, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1991-09-23 | 1999-04-16 | Address | 405 LEXINGTON AVENUE STE. 4949, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990416000444 | 1999-04-16 | SURRENDER OF AUTHORITY | 1999-04-16 |
971006002090 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
930924003353 | 1993-09-24 | BIENNIAL STATEMENT | 1993-09-01 |
930614002519 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
910923000016 | 1991-09-23 | APPLICATION OF AUTHORITY | 1991-09-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State