Name: | GENESEE WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1996 (29 years ago) |
Date of dissolution: | 21 Feb 2024 |
Entity Number: | 2041365 |
ZIP code: | 14423 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Address: | 4294 Caledonia Avon Road, Caledonia, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | DOS Process Agent | 4294 Caledonia Avon Road, Caledonia, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | Chief Executive Officer | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-27 | 2024-03-01 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2016-06-27 | 2024-03-01 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2016-06-27 | Address | 4294 ROUTE 5, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301057114 | 2024-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-21 |
220211002694 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
180813006080 | 2018-08-13 | BIENNIAL STATEMENT | 2018-06-01 |
160627006274 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140703006428 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State