Search icon

RICHARD W. GENETELLI CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD W. GENETELLI CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1996 (29 years ago)
Date of dissolution: 25 Aug 2022
Entity Number: 2054528
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 69 MANOR POND LANE, IRVINGTON, NY, United States, 10533
Principal Address: 69 MANOR POND LN, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. GENETELLI Chief Executive Officer 69 MANOR POND LN, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
RICHARD W. GENETELLI DOS Process Agent 69 MANOR POND LANE, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2020-08-03 2023-01-15 Address 69 MANOR POND LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2000-08-28 2020-08-03 Address 69 MANOR POND LN, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2000-08-28 2023-01-15 Address 69 MANOR POND LN, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1998-07-30 2000-08-28 Address 14 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1998-07-30 2000-08-28 Address 14 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230115000107 2022-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-25
200803061572 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801006562 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150714006282 2015-07-14 BIENNIAL STATEMENT 2014-08-01
120814002848 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State