GENESIS TRANSPORTATION, INC.

Name: | GENESIS TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2016 |
Entity Number: | 1770252 |
ZIP code: | 14550 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENESIS TRANSPORTATION, INC. | DOS Process Agent | 4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550 |
Name | Role | Address |
---|---|---|
JAMES C. PECK | Chief Executive Officer | 4505 RT 19A, SILVER SPRINGS, NY, United States, 14550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2013-11-18 | Address | 4301 ROCK GLEN RD., SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 2001-11-02 | Address | 4560 ROUTE 19A, SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 2013-11-18 | Address | 4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Principal Executive Office) |
1996-02-07 | 2013-11-18 | Address | 4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Service of Process) |
1993-11-08 | 1996-02-07 | Address | 69 DELAWARE AVENUE, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161227000117 | 2016-12-27 | CERTIFICATE OF DISSOLUTION | 2016-12-27 |
131118006031 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111121002560 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091030002728 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071126002119 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State