Name: | GENESIS 21, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Jun 2019 |
Entity Number: | 3771136 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2021 84 STREET, APT 4D, BROOKLYN, NY, United States, 11214 |
Principal Address: | 2021 84TH STREET, APT 4D, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENESIS 21, INC. | DOS Process Agent | 2021 84 STREET, APT 4D, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GALINA BOYKO | Chief Executive Officer | 2021 84TH STREET, APT 4D, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-04 | 2015-02-02 | Address | 2021 84 STREET, APT 4D, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000788 | 2019-06-27 | CERTIFICATE OF DISSOLUTION | 2019-06-27 |
150202007817 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006496 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110217002475 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090204000669 | 2009-02-04 | CERTIFICATE OF INCORPORATION | 2009-02-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State