Search icon

GENASYS SYSTEMS CORPORATION

Company Details

Name: GENASYS SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1974 (51 years ago)
Date of dissolution: 13 Aug 1991
Entity Number: 339835
ZIP code: 20014
County: Monroe
Place of Formation: New York
Address: 4853 CORDELL AVE., BETHESDA, MD, United States, 20014

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4853 CORDELL AVE., BETHESDA, MD, United States, 20014

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1987-03-10 1990-12-07 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1974-03-28 1974-07-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1974-03-28 1987-03-10 Address COMPANY, 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20111006009 2011-10-06 ASSUMED NAME LLC INITIAL FILING 2011-10-06
910813000472 1991-08-13 CERTIFICATE OF MERGER 1991-08-13
901207000051 1990-12-07 CERTIFICATE OF CHANGE 1990-12-07
B467598-2 1987-03-10 CERTIFICATE OF AMENDMENT 1987-03-10
A172477-3 1974-07-30 CERTIFICATE OF AMENDMENT 1974-07-30
A144892-5 1974-03-28 CERTIFICATE OF INCORPORATION 1974-03-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State