GENOS GOLDSMITHS, INC.

Name: | GENOS GOLDSMITHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1992 (33 years ago) |
Entity Number: | 1643557 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2901 BOWEN ROAD, PO BOX 393, ELMA, NY, United States, 14059 |
Principal Address: | 4734 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE DIROSA | Chief Executive Officer | 4734 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
MARK A. MONTOUR, ATTORNEY AT LAW | DOS Process Agent | 2901 BOWEN ROAD, PO BOX 393, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 4734 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-07 | 2024-01-30 | Address | 2901 BOWEN ROAD, PO BOX 393, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1998-06-02 | 2010-07-07 | Address | 1710 LIBERTY BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016790 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
120814003296 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100707002168 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080613002195 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060606003390 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State