GENIUS GENIUS OF NY, INC.

Name: | GENIUS GENIUS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2002 (23 years ago) |
Entity Number: | 2813059 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 SUNSET DR, 181, MANHASSET, NY, United States, 11030 |
Principal Address: | 565 PLANDOME RD, 181, LONG ISLAND, NY, United States, 11030 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MCNULTY | DOS Process Agent | 66 SUNSET DR, 181, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ANDREW P. MCNULTY | Agent | 1856 EAST 36TH ST, BROOKLYN, NY, 11234 |
Name | Role | Address |
---|---|---|
ANDREW MCNULTY | Chief Executive Officer | 565 PLANDOME RD, 181, LONG ISLAND, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2024-04-02 | Address | 565 PLANDOME ROAD, 181, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2009-10-16 | 2020-09-11 | Address | 4809 AVENUE N, #306, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2008-07-24 | 2009-10-16 | Address | 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Service of Process) |
2008-07-24 | 2024-04-02 | Address | 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402005025 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
200911060393 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
121019006325 | 2012-10-19 | BIENNIAL STATEMENT | 2012-09-01 |
101007002871 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
091016000655 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State