GENCO PROPERTIES, INC.

Name: | GENCO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2004 (21 years ago) |
Entity Number: | 3055209 |
ZIP code: | 19041 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 104 WOODSIDE RD; UNIT B104, HAVERFORD, PA 19041, PA, United States, 19041 |
Principal Address: | 104 WOODSIDE RD, UNIT B104, HAVERFORD, PA, United States, 19041 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEW COHEN | Chief Executive Officer | 104 WOODSIDE RD UNIT B104, HAVERFORD, PA, United States, 19041 |
Name | Role | Address |
---|---|---|
LEW COHEN | DOS Process Agent | 104 WOODSIDE RD; UNIT B104, HAVERFORD, PA 19041, PA, United States, 19041 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-07 | 2018-05-02 | Address | 300 S. WACKER DR. SUITE 800, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2016-06-07 | 2018-05-02 | Address | 300 S. WACKER DR. SUITE 800, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2015-09-29 | 2018-05-02 | Address | 104 WOODSIDE RD. UNIT B104, HAVERFORD, PA, 19041, USA (Type of address: Service of Process) |
2006-05-12 | 2016-06-07 | Address | 24 LONGWOOD DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2016-06-07 | Address | 24 LONGWOOD DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060824 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180502007193 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160607006488 | 2016-06-07 | BIENNIAL STATEMENT | 2016-05-01 |
150929000163 | 2015-09-29 | CERTIFICATE OF CHANGE | 2015-09-29 |
140602006521 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State