GENEVA WORLDWIDE, INC.
Headquarter
Name: | GENEVA WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044464 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 256 WEST 38TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-255-8400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG BUCKSTEIN | Agent | GENEVA WORLDWIDE, INC., 256 WEST 38TH STREET, 10TH FL., NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
CRAIG BUCKSTEIN | Chief Executive Officer | 256 WEST 38TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AURORA CIOBAN | DOS Process Agent | 256 WEST 38TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-07-14 | Address | 256 WEST 38TH ST, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-15 | 2018-07-05 | Address | 256 WEST 38TH ST, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-02-12 | 2014-07-15 | Address | 256 WEST 38TH ST, #10, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-02-12 | 2014-07-15 | Address | 256 WEST 38TH ST, #10, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2014-07-15 | Address | 256 WEST 38TH ST, #10, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060568 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190419000053 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
180705007099 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
140715006296 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
130212002182 | 2013-02-12 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State