GENBROOK MILLWORK, INC.

Name: | GENBROOK MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1999 (27 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 2330413 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 153 SLATER RD, GREENE, NY, United States, 13778 |
Address: | PO BOX 560, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENBROOK MILLWORK, INC. | DOS Process Agent | PO BOX 560, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
JOSHUA P BROWNING | Chief Executive Officer | PO BOX 560, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2013-02-13 | Address | 153 SLATER RD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2013-02-13 | Address | 153 SLATER ROAD, GREENE, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000193 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
130213006076 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110114002859 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090107002515 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
061228002685 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State