Name: | GENESEE & MOHAWK VALLEY RAILROAD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC RAILROAD CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674864 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | ONE MILL ST STE 101, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENESEE & MOHAWK VALLEY RAILROAD CO., INC. | DOS Process Agent | ONE MILL ST STE 101, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
MICHAEL D. THOMAS | Chief Executive Officer | ONE MILL ST STE 101, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2023-06-13 | Address | ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-01 | Address | PO BOX 17727, ROCHESTER, NY, 14617, 0727, USA (Type of address: Service of Process) |
2009-03-09 | 2018-10-01 | Address | ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2009-03-09 | 2023-06-13 | Address | ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004004 | 2023-06-13 | BIENNIAL STATEMENT | 2022-10-01 |
201001060551 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006243 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170731006116 | 2017-07-31 | BIENNIAL STATEMENT | 2016-10-01 |
150504006936 | 2015-05-04 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State