Search icon

GENESIS PUBLICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK L PERRETTA Chief Executive Officer 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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