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
Name | Role | Address |
---|---|---|
ARMONK WILMINGTON | Chief Executive Officer | 601 UNVERSITY, SACRAMENTO, CA, United States, 95815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-25 KISSENA BLVD., SUITE 103, FLUSHING, NY, United States, 11355 |
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.
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2992547 | SL VIO | INVOICED | 2019-02-28 | 500 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State