Search icon

GENESIS CORP.

Company Details

Name: GENESIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2628592
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 KISSENA BLVD., SUITE 103, FLUSHING, NY, United States, 11355
Principal Address: 2030 W EL CAMINO AVE, 263, SACRAMENTO, CA, United States, 95833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMONK WILMINGTON Chief Executive Officer 601 UNVERSITY, SACRAMENTO, CA, United States, 95815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 KISSENA BLVD., SUITE 103, FLUSHING, NY, United States, 11355

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3FGP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-18
CAGE Expiration:
2029-04-18
SAM Expiration:
2025-04-16

Contact Information

POC:
GLENN KLEIN
Phone:
+1 212-223-6828
Fax:
+1 301-468-6604

Form 5500 Series

Employer Identification Number (EIN):
134041496
Plan Year:
2010
Number Of Participants:
576
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
537
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-1874856 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090507002338 2009-05-07 BIENNIAL STATEMENT 2009-04-01
010416000584 2001-04-16 CERTIFICATE OF INCORPORATION 2001-04-16

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-06 2016-01-22 Misrepresentation Yes 817.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2992547 SL VIO INVOICED 2019-02-28 500 SL - Sick Leave Violation

Trademarks Section

Serial Number:
85186651
Mark:
STRIVE TILL I RISE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-11-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
STRIVE TILL I RISE

Goods And Services

For:
Apparel for dancers, namely, tee shirts, sweatshirts, pants, leggings, shorts and jackets; Athletic apparel, namely, shirts, pants, jackets, footwear, hats and caps, athletic uniforms; Children's and infant's apparel, namely, jumpers, overall sleepwear, pajamas, rompers and one-piece garments; Child...
First Use:
2009-03-03
International Classes:
025 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2011-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
GENESIS CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State