GENESEE SURVEY SERVICES, INC.

Name: | GENESEE SURVEY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1968 (57 years ago) |
Date of dissolution: | 23 Feb 2012 |
Entity Number: | 225734 |
ZIP code: | 22209 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O BARRON ANSCHUTZ, 1919 NORTH LYNN, ARLINGTON, VA, United States, 22209 |
Principal Address: | 1919 NORTH LYNN STREET, ARLINGTON, VA, United States, 22209 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN BLAIN | Chief Executive Officer | 1919 NORTH LYNN STREET, ARLINGTON, VA, United States, 22209 |
Name | Role | Address |
---|---|---|
THE CORPORATE BOARD EXCHANGE COMPANY | DOS Process Agent | C/O BARRON ANSCHUTZ, 1919 NORTH LYNN, ARLINGTON, VA, United States, 22209 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-29 | 2010-08-05 | Address | 3136 WINTON RD SO., ROCHESTER, NY, 14623, 2928, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2006-06-29 | Address | 3136 WINTON RD SO., ROCHESTER, NY, 14623, 2928, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2008-12-31 | Address | 3136 WINTON RD SO., ROCHESTER, NY, 14623, 2928, USA (Type of address: Service of Process) |
1995-03-13 | 2010-08-05 | Address | 3136 WINTON RD SO., ROCHESTER, NY, 14623, 2928, USA (Type of address: Principal Executive Office) |
1994-11-03 | 1995-03-13 | Address | 3136 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223001229 | 2012-02-23 | CERTIFICATE OF DISSOLUTION | 2012-02-23 |
100805002494 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
081231000316 | 2008-12-31 | CERTIFICATE OF AMENDMENT | 2008-12-31 |
081223000194 | 2008-12-23 | CERTIFICATE OF MERGER | 2008-12-23 |
080717002278 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State