Name: | GENISYSTEMS.CA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2970502 |
ZIP code: | L59-4H1 |
County: | Albany |
Place of Formation: | Canada |
Address: | 100 MILVERTON DRIVE, UNIT 400, MISSISSAUGA, ONT, Canada, L59-4H1 |
Principal Address: | 100 MILVERTON DRIVE UNIT 400, MISSISSAUGA, ONT, Canada, L59-4H1 |
Name | Role | Address |
---|---|---|
LEXISNEXIS DOCUMENT SOLUTIONS INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY HARRISON | DOS Process Agent | 100 MILVERTON DRIVE, UNIT 400, MISSISSAUGA, ONT, Canada, L59-4H1 |
Name | Role | Address |
---|---|---|
HUGH D HANEY | Chief Executive Officer | 100 MILVERTON DRIVE, UNIT 400, MISSISSAUGA, ONT, Canada, L59-4H1 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2006-01-27 | Address | 1660 TECH AVE STE 3, MISSISSAUGA ONTARIO, CAN (Type of address: Service of Process) |
2004-07-29 | 2005-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-28 | 2004-07-29 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2003-10-28 | 2004-07-29 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832596 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
060127002221 | 2006-01-27 | BIENNIAL STATEMENT | 2005-10-01 |
050518000432 | 2005-05-18 | CERTIFICATE OF CHANGE | 2005-05-18 |
040729000099 | 2004-07-29 | CERTIFICATE OF CHANGE | 2004-07-29 |
031028000807 | 2003-10-28 | APPLICATION OF AUTHORITY | 2003-10-28 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State