Name: | GENESIS GLOBAL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2005 (20 years ago) |
Entity Number: | 3219572 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 492 centerville road, EAST WALLINGFORD, VT, United States, 05742 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD F. MCCORMICK | Chief Executive Officer | 492 CENTERVILLE ROAD, EAST WALLINGFORD, VT, United States, 05742 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 250 PARK AVENUE SOUTH, 5TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 175 GREENWICH ST. 38TH FL., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 250 PARK AVENUE SOUTH, 5TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225000204 | 2025-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-12 |
240517001497 | 2024-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-17 |
231205001702 | 2023-12-05 | BIENNIAL STATEMENT | 2023-06-01 |
231115003154 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
221104000855 | 2022-11-04 | BIENNIAL STATEMENT | 2021-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State