Search icon

GENUENT NEW YORK, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Fine And Fees

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