Name: | GENESIS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 09 May 2016 |
Entity Number: | 2156591 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK L PERRETTA | Chief Executive Officer | 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-22 | 2003-06-03 | Address | 46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2001-06-22 | Address | 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2001-06-22 | Address | 40 VILET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1999-07-01 | 2001-06-22 | Address | LOUIS A PERRETTA, JR., 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1997-06-25 | 1999-07-01 | Address | 18 EAST 41ST STREET, NEW YORK, NY, 10017, 6222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160509000164 | 2016-05-09 | CERTIFICATE OF DISSOLUTION | 2016-05-09 |
110808002859 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
090625002427 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070717002644 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050818002195 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030603002677 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010622002374 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
990701002215 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970625000165 | 1997-06-25 | CERTIFICATE OF INCORPORATION | 1997-06-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State