GENESYS SOFTWARE SYSTEMS, INC.

Name: | GENESYS SOFTWARE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1996 (29 years ago) |
Entity Number: | 2092397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 2035 LINCOLN HWY, SUITE 1080, EDISON, NJ, United States, 08817 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM PREKKOP | Chief Executive Officer | 2035 LINCOLN HIGHWAY, SUITE 1080, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-25 | 2021-10-26 | Address | 56 EMERSON RD, WINCHESTER, MA, 01890, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215000496 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
211026002703 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
SR-24791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081119002657 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State