-
Home Page
›
-
Counties
›
-
New York
›
-
90067
›
-
GENIE FRANCIS, INC.
Company Details
Name: |
GENIE FRANCIS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Feb 1992 (33 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1610820 |
ZIP code: |
90067
|
County: |
New York |
Place of Formation: |
California |
Address: |
10100 SANTA MONICA BOULEVARD, # 400, LOS ANGELES, CA, United States, 90067 |
Agent
Name |
Role |
Address |
EUGENE FRANCIS
|
Agent
|
7 WEST 81ST ST., #7B, NEW YORK, NY, 10024
|
DOS Process Agent
Name |
Role |
Address |
COLLETT & LEVY
|
DOS Process Agent
|
10100 SANTA MONICA BOULEVARD, # 400, LOS ANGELES, CA, United States, 90067
|
Chief Executive Officer
Name |
Role |
Address |
GENIE FRANCIS
|
Chief Executive Officer
|
C/O COLLETT & LEVY, 10100 SANTA MONICA BLVD #400, LOS ANGELES, CA, United States, 90067
|
Form 5500 Series
Employer Identification Number (EIN):
953423497
Number Of Participants:
1
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1992-02-06
|
1993-04-21
|
Address
|
1632 FIFTH ST., SUITE 320, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1303566
|
1996-06-26
|
ANNULMENT OF AUTHORITY
|
1996-06-26
|
940323002035
|
1994-03-23
|
BIENNIAL STATEMENT
|
1994-02-01
|
930421002991
|
1993-04-21
|
BIENNIAL STATEMENT
|
1993-02-01
|
920206000168
|
1992-02-06
|
APPLICATION OF AUTHORITY
|
1992-02-06
|
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State