GENESIS INTERIORS INC.

Name: | GENESIS INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2003 (22 years ago) |
Entity Number: | 2941978 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2257 E 5TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2257 E 5TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MATTEO ZOCCO | Chief Executive Officer | 2257 E 5TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-12 | 2007-08-15 | Address | 2257 E. 5TH STREET, BROOKLYN, NY, 11223, 4836, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070815003291 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
030812000475 | 2003-08-12 | CERTIFICATE OF INCORPORATION | 2003-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2199360 | FRU FINE | INVOICED | 2015-10-20 | 700 | FRU FINE AMOUNTS |
1058978 | TRUSTFUNDHIC | INVOICED | 2011-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1058977 | FINGERPRINT | INVOICED | 2011-04-25 | 75 | Fingerprint Fee |
1058976 | LICENSE | INVOICED | 2011-04-25 | 125 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State