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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4853 CORDELL AVE., BETHESDA, MD, United States, 20014 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
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) |
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