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