Name: | THE GENARD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010239 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVE, STE 1600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOLANDA GENARD ALICEA C/O | Chief Executive Officer | 100 PARK AVE, STE 1600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PARK AVE, STE 1600, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2014-03-25 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2010-04-13 | Address | 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2008-04-01 | Address | 100 PARK AVE STE 1600, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-04-10 | 2008-04-01 | Address | 100 PARK AVE STE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2006-04-10 | Address | 433 EAST 80TH STREET, SUITE #12, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325006290 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
100413003155 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080401002825 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060410002853 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040315002164 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State