Name: | GENPASS ATM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Feb 2016 |
Entity Number: | 2730129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1255 CORPORATE DRIVE, 6TH FLOOR, IRVING, TX, United States, 75038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANET D ESTEP | Chief Executive Officer | 1255 CORPORATE DRIVE, IRVING, TX, United States, 75038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-11 | 2006-03-08 | Address | 1255 CORPORATE DRIVE, 6TH FLOOR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160224000133 | 2016-02-24 | CERTIFICATE OF TERMINATION | 2016-02-24 |
080229002024 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060308002785 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040311002809 | 2004-03-11 | BIENNIAL STATEMENT | 2004-02-01 |
020212000005 | 2002-02-12 | APPLICATION OF AUTHORITY | 2002-02-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State