GENEVA HOME BUILDERS, INC.

Name: | GENEVA HOME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 2020234 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 507 WASHINGTON ST, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DEROSA | Chief Executive Officer | 507 WASHINGTON ST, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 WASHINGTON ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 507 WASHINGTON ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-21 | 2023-06-23 | Address | 507 WASHINGTON ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2023-06-21 | 2023-06-21 | Address | 507 WASHINGTON ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-23 | Address | 507 WASHINGTON ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623003191 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
230621004174 | 2023-06-21 | BIENNIAL STATEMENT | 2022-04-01 |
140409006394 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120523002386 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100608002767 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State