Name: | GENEVA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 10 Mar 2011 |
Entity Number: | 2161814 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 1114 AVENUE OF THE AMERICAS, 22ND FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID KHALILZAD | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 22ND FL, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-07-02 | 2003-07-14 | Address | 100 U N PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-07-02 | Address | 433 EAST 51ST ST, APT 10F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2003-07-14 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-07-14 | 1999-09-20 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310000722 | 2011-03-10 | CERTIFICATE OF DISSOLUTION | 2011-03-10 |
050914002361 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030714002557 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010702002410 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990920002711 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State