Name: | GENEVA FACTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1992 (33 years ago) |
Entity Number: | 1648432 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ROBERT COOPERSMITH, 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017 |
Address: | 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT COOPERSMITH | Chief Executive Officer | 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 2006-06-16 | Address | 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2006-06-16 | Address | 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2006-06-16 | Address | 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-07-01 | 1993-08-23 | Address | 333 EAST 49TH STREET, STE. 9D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100719002237 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080721002776 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060616002037 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040826002630 | 2004-08-26 | BIENNIAL STATEMENT | 2004-07-01 |
020701002309 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State