Name: | GENCO LAND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2035190 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 Pennsylvania Plaza, 19th floor, C/O TAO, NEW YORK, NY, United States, 10121 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JASON STRAUSS | Chief Executive Officer | 2 PENNSYLVANIA PLAZA, 19TH FLOOR, C/O TAO, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 1350 AVE OF THE AMERICAS, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 2 PENNSYLVANIA PLAZA, 19TH FLOOR, C/O TAO, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-02 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-14 | 2024-05-24 | Address | 1350 AVE OF THE AMERICAS, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524003412 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220520000806 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200529060216 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180531006320 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
170802000531 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State