Name: | GENESIS LENDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, United States, 97006 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GENESIS LENDING SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRUCE WEINSTEIN | Chief Executive Officer | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, United States, 97006 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-01 | 2019-07-08 | Address | 15220 NW GREENBRIER PARKWAY, STE. 200, BEAVERTON, OR, 97006, USA (Type of address: Principal Executive Office) |
2015-07-01 | 2019-07-08 | Address | 15220 NW GREENBRIER PARKWAY, STE. 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2015-07-01 | Address | 8405 SW NIMBUS AVE, STE A, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2009-07-16 | 2011-09-15 | Address | 8405 SW NIMBUS AVE, STE A, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2009-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-13 | 2009-07-16 | Address | 8405 SW NIMBUS AVE, STE A, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2015-07-01 | Address | 8405 SW NIMBUS AVE, STE A, BEAVERTON, OR, 97008, USA (Type of address: Principal Executive Office) |
2005-07-11 | 2009-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060397 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705006858 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007272 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006475 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110915002427 | 2011-09-15 | BIENNIAL STATEMENT | 2011-07-01 |
090716002737 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
090220000515 | 2009-02-20 | CERTIFICATE OF CHANGE | 2009-02-20 |
070613002056 | 2007-06-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State