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 |
Name | Role | Address |
---|---|---|
GENTEX CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L.P. FRIEDER III | Chief Executive Officer | 324 MAIN STREET, SIMPSON, PA, United States, 18407 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902215 | Securities, Commodities, Exchange | 2019-04-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZALVIN |
Role | Plaintiff |
Name | GENTEX CORPORATION |
Role | Defendant |
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