Search icon

GENETRIX OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL R SOHMER Chief Executive Officer 6401 EAST THOMAS ROAD, SCOTTSDALE, AZ, United States, 85251

History

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)

Filings

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