GENEGANTSLET ASSOCIATES, INC.

Name: | GENEGANTSLET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1997 (28 years ago) |
Entity Number: | 2170431 |
ZIP code: | 13778 |
County: | Cortland |
Place of Formation: | New York |
Address: | 192 Echo Lake West Ln, Greene, NY, United States, 13778 |
Principal Address: | 192 ECHO LAKE WEST LANE, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENEGANTSLET ASSOCIATES, INC. | DOS Process Agent | 192 Echo Lake West Ln, Greene, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
JOHN H BUCK | Chief Executive Officer | 192 ECHO LAKE WEST LANE, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-11 | 2025-08-11 | Address | 192 ECHO LAKE WEST LANE, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2025-08-11 | Address | 192 ECHO LAKE WEST LANE, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 192 ECHO LAKE WEST LANE, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-08-11 | Address | 192 Echo Lake West Ln, Greene, NY, 13778, 2288, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250811003801 | 2025-08-11 | BIENNIAL STATEMENT | 2025-08-11 |
230807002966 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210818002335 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190805061504 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
181128006041 | 2018-11-28 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State