Search icon

GENESIS LENDING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
GENESIS LENDING SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
BRUCE WEINSTEIN Chief Executive Officer 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, United States, 97006

History

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)

Filings

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