Search icon

GENTEX CORPORATION

Company Details

Name: GENTEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902463
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 324 Main Street, Simpson, PA, United States, 18407

DOS Process Agent

Name Role Address
GENTEX CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
L.P. FRIEDER III Chief Executive Officer 324 MAIN STREET, SIMPSON, PA, United States, 18407

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 324 MAIN STREET, SIMPSON, PA, 18407, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-15 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2025-03-06 Address 324 MAIN STREET, SIMPSON, PA, 18407, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 324 MAIN STREET, SIMPSON, PA, 18407, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-07 2021-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-07 2023-03-15 Address 324 MAIN STREET, SIMPSON, PA, 18407, USA (Type of address: Chief Executive Officer)
2018-11-26 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306000812 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230315000353 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210308061710 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-109234 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190307060056 2019-03-07 BIENNIAL STATEMENT 2019-03-01
181126000220 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170316006286 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150312006337 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130322002222 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110330002716 2011-03-30 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902215 Securities, Commodities, Exchange 2019-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-16
Termination Date 2019-05-07
Section 0078
Status Terminated

Parties

Name ZALVIN
Role Plaintiff
Name GENTEX CORPORATION
Role Defendant
2111203 Americans with Disabilities Act - Other 2021-12-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-30
Termination Date 2022-04-21
Date Issue Joined 2022-02-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name GENTEX CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State