Name: | GENUENT NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2010 (14 years ago) |
Date of dissolution: | 08 Nov 2018 |
Entity Number: | 4036430 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-08 | 2019-01-28 | Address | 1400 POST OAK BLVD, STE 200, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2010-12-30 | 2018-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-30 | 2018-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56238 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181108000212 | 2018-11-08 | SURRENDER OF AUTHORITY | 2018-11-08 |
130125002300 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
110527000005 | 2011-05-27 | CERTIFICATE OF PUBLICATION | 2011-05-27 |
101230000554 | 2010-12-30 | APPLICATION OF AUTHORITY | 2010-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1157151 | LICENSE | INVOICED | 2012-10-11 | 700 | Employment Agency Fee |
1157152 | CNV_TFEE | INVOICED | 2012-10-11 | 17.43000030517578 | WT and WH - Transaction Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State