Name: | GENETRIX OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (33 years ago) |
Date of dissolution: | 13 Aug 1998 |
Entity Number: | 1579921 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 6401 E. THOMAS ROAD, SCOTTSDALE, AZ, United States, 85251 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL R SOHMER | Chief Executive Officer | 6401 EAST THOMAS ROAD, SCOTTSDALE, AZ, United States, 85251 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1993-10-14 | Address | 6401 E THOMAS ROAD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
1991-10-03 | 1992-11-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980813000302 | 1998-08-13 | CERTIFICATE OF MERGER | 1998-08-13 |
931014002141 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921124003047 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
911003000427 | 1991-10-03 | CERTIFICATE OF INCORPORATION | 1991-10-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State