Name: | GENESIS BAKING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3450725 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 211-A WOODLAWN AVENUE, NORWALK, OH, United States, 44857 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TILMON F BROWN | Chief Executive Officer | 211-A WOODLAWN AVENUE, NORWALK, OH, United States, 44857 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2009-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-18 | 2009-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050547 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110103002609 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
091028000047 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
081219002720 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061218000671 | 2006-12-18 | APPLICATION OF AUTHORITY | 2006-12-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State