Search icon

GENJI RETAIL SUPPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENJI RETAIL SUPPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2010 (15 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 3960855
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 1500 JFK BLVD, TWO PENN CENTER, STE 725, PHILADELPHIA, PA, United States, 19102

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSH ONISHI Chief Executive Officer 1500 JFK BLVD, TWO PENN CENTER, STE 725, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 1500 JFK BLVD, TWO PENN CENTER, STE 725, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-01-20 Address 1500 JFK BLVD, TWO PENN CENTER, STE 725, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-06-23 Address 1500 JFK BLVD, TWO PENN CENTER, STE 725, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-06-23 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-20 2023-06-23 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623002673 2023-06-21 CERTIFICATE OF TERMINATION 2023-06-21
230120000373 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
220601003491 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601062356 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190530000083 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State