Name: | GENESIS ELECTRICAL GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Nov 2022 |
Entity Number: | 3705432 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 MAPLE ST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MAPLE ST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ANTHONY LOMANTO | Chief Executive Officer | 12 MAPLE ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-17 | 2022-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-01 | 2023-03-22 | Address | 12 MAPLE ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2023-03-22 | Address | 12 MAPLE ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-11-04 | 2012-10-01 | Address | 43-41 MURRAY STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2010-11-04 | 2012-10-01 | Address | 43-41 MURRAY STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003694 | 2022-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-25 |
121001002000 | 2012-10-01 | BIENNIAL STATEMENT | 2012-08-01 |
101104002960 | 2010-11-04 | BIENNIAL STATEMENT | 2010-08-01 |
080806000440 | 2008-08-06 | CERTIFICATE OF INCORPORATION | 2008-08-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State