Name: | GENPAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 1998 (27 years ago) |
Entity Number: | 2244812 |
ZIP code: | 12207 |
County: | Warren |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-02 | 2022-06-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-27 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-26 | 2009-02-27 | Address | 68 WARREN STREET, GLEN FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318000012 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220624002558 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
220317003169 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200302060341 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180302006425 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State