Search icon

GENEVA CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID KHALILZAD Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 22ND FL, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0001044200
Phone:
212-575-1012

Latest Filings

Form type:
X-17A-5
File number:
008-50398
Filing date:
2007-03-01
File:
Form type:
FOCUSN
File number:
008-50398
Filing date:
2007-03-01
File:
Form type:
FOCUSN
File number:
008-50398
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-50398
Filing date:
2006-02-28
File:
Form type:
FOCUSN
File number:
008-50398
Filing date:
2005-03-01
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENEVA CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
WAHOO ETHANOL, L.L.C.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State