Search icon

GENESIS 10

Company Details

Name: GENESIS 10
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357617
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: GENESIS CORP.
Fictitious Name: GENESIS 10
Principal Address: 334 JEFFERSON AVE, MIAMI BEACH, FL, United States, 33139
Address: 950 Third Avenue 26th Floor, 26TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
HARLEY LIPPMAN Chief Executive Officer 334 JEFFERSON AVE, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
GENESIS CORP DOS Process Agent 950 Third Avenue 26th Floor, 26TH FLOOR, New York, NY, United States, 10022

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 334 JEFFERSON AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 334 JEFFERSON AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 334 JEFFERSON AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 950 Third Avenue 26th Floor, 26TH FLOOR, New York, NY, 10022, USA (Type of address: Service of Process)
2020-05-19 2023-03-01 Address 334 JEFFERSON AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2007-03-28 2023-03-01 Address 950 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-11 2020-05-19 Address 1021 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-03-11 2020-05-19 Address 1021 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-03-11 Address 4021 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-03-11 Address 1021 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303003944 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001026 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210715001258 2021-07-15 BIENNIAL STATEMENT 2021-07-15
200519060412 2020-05-19 BIENNIAL STATEMENT 2019-03-01
090318002772 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070328003040 2007-03-28 BIENNIAL STATEMENT 2007-03-01
030311003036 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010613002403 2001-06-13 BIENNIAL STATEMENT 2001-03-01
990318000284 1999-03-18 APPLICATION OF AUTHORITY 1999-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201217 Civil Rights Employment 2012-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-15
Termination Date 2014-03-27
Date Issue Joined 2012-10-15
Section 2000
Sub Section E
Status Terminated

Parties

Name FARZAN
Role Plaintiff
Name GENESIS 10
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State