Search icon

GENESYS ENGINEERING, P.C.

Headquarter

Company Details

Name: GENESYS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075723
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 629 Fifth Avenue, Building 3 Ste 111, Pelham, NY, United States, 10803
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VANESSA MUNOZ Chief Executive Officer 629 FIFTH AVENUE, BUILDING 3 STE 111, PELHAM, NY, United States, 10803

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0966745
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 629 FIFTH AVENUE, BUILDING 3 STE 111, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 629 FIFTH AVENUE, BUILDING 3, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-13 2024-07-17 Address 629 FIFTH AVENUE, BUILDING 3, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717002933 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220727000649 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200713060414 2020-07-13 BIENNIAL STATEMENT 2020-07-01
SR-39418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State