Search icon

GENESEE VALLEY PROPERTIES, INC.

Company Details

Name: GENESEE VALLEY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1999 (25 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2450725
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 21 GROVELAND ROAD, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESEE VALLEY PROPERTIES INC DOS Process Agent 21 GROVELAND ROAD, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
JOSEPH N. LOVERDI Chief Executive Officer 21 GROVELAND ROAD, GENESEO, NY, United States, 14454

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 21 GROVELAND ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-14 Address 21 GROVELAND ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 21 GROVELAND ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-14 Address 21 GROVELAND ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003406 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
231204004760 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221228001619 2022-12-28 BIENNIAL STATEMENT 2021-12-01
140116002166 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111220002683 2011-12-20 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State