Name: | GENESEE INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2003 (21 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 2947284 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-26 | 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 |
---|---|---|---|
200908000455 | 2020-09-08 | CERTIFICATE OF TERMINATION | 2020-09-08 |
SR-37708 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37709 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110912002282 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090813002034 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070822002500 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
050804002303 | 2005-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
030826000797 | 2003-08-26 | APPLICATION OF AUTHORITY | 2003-08-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State