GENERONIX INC.

Name: | GENERONIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2006 (19 years ago) |
Date of dissolution: | 10 Nov 2022 |
Entity Number: | 3443611 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4412 WEST OLNEY AVE, LAVEEN, AZ, United States, 85339 |
Address: | 620 PARK AVENUE, PMB 113, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 10000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENERONIX INC. | DOS Process Agent | 620 PARK AVENUE, PMB 113, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ROBERT A MACALUSO | Chief Executive Officer | 620 PARK AVE, PMB 113, ROCHESTER, NY, United States, 14607 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-12-24 | 2023-04-27 | Address | 620 PARK AVENUE, PMB 113, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2016-11-14 | 2018-12-24 | Address | 620 PARK AVENUE, PMB 113, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2008-11-10 | 2014-11-21 | Address | 931 JOYLENE DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-11-10 | 2023-04-27 | Address | 620 PARK AVE, PMB 113, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2022-11-10 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003969 | 2022-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-10 |
181224006220 | 2018-12-24 | BIENNIAL STATEMENT | 2018-11-01 |
161114006759 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141121006418 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
101118002660 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State