Name: | 3018-3036 GENESEE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 2663062 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3034 GENESEE ST, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3034 GENESEE ST, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
ANDREA POLVINO | Agent | 17 BERESFORD COURT, WILLIAMSVILLE, NY, 14221 |
Name | Role | Address |
---|---|---|
JOHN A POLVINO | Chief Executive Officer | 3034 GENESEE ST, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2023-08-10 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2023-08-10 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2003-10-01 | 2007-07-12 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-23 | 2023-08-10 | Address | 17 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2001-07-23 | 2007-07-12 | Address | 17 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003765 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
220222000579 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
130708006187 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110805002265 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
070712003046 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050829002119 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
031001002792 | 2003-10-01 | BIENNIAL STATEMENT | 2003-07-01 |
010723000305 | 2001-07-23 | CERTIFICATE OF INCORPORATION | 2001-07-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State