246 GENESEE STREET CORP.

Name: | 246 GENESEE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881328 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 22 WOODSTREAM COURT, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J. KUPIEC, JR. | Chief Executive Officer | 22 WOODSTREAM COURT, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
246 GENESEE STREET CORP. | DOS Process Agent | 22 WOODSTREAM COURT, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2021-01-04 | Address | 246 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2017-01-18 | 2021-01-04 | Address | 246 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2019-01-03 | Address | 246 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
1999-01-11 | 2017-01-18 | Address | 246 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1999-01-11 | Address | 246 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060117 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060008 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170118006503 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150102006143 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006500 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State