Name: | GENESIS FINANCIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2001 (24 years ago) |
Date of dissolution: | 01 Mar 2024 |
Entity Number: | 2693904 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 14600 NW Greenbrier Parkway, SUITE 200, BEAVERTON, OR, United States, 97006 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GENESIS FINANCIAL SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE WEINSTEIN | Chief Executive Officer | 14600 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, United States, 97006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 14600 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-03-04 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 14600 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001323 | 2024-03-01 | CERTIFICATE OF TERMINATION | 2024-03-01 |
231002000870 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001040 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061891 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34237 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State