Search icon

GENESIS BUILDERS CONSORTIUM LLC

Company Details

Name: GENESIS BUILDERS CONSORTIUM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2000 (25 years ago)
Date of dissolution: 23 May 2019
Entity Number: 2504090
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-07-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-28 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-04-28 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523000125 2019-05-23 SURRENDER OF AUTHORITY 2019-05-23
SR-87270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87271 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020712001038 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
020520002295 2002-05-20 BIENNIAL STATEMENT 2002-04-01
000428000076 2000-04-28 APPLICATION OF AUTHORITY 2000-04-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State