Search icon

GENVEST CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. ANTOINE BERNHEIM Chief Executive Officer 405 PARK AVENUE, SUITE 500, NEW YORK, NY, United States, 10022

History

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)

Filings

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