Name: | GENECENTRIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2012 (13 years ago) |
Entity Number: | 4213987 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 139 E 30TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 139 E. 30TH STREET, #2A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YZ3PJYMC1UV9 | 2025-03-20 | 175 VARICK ST, FL 4, NEW YORK, NY, 10014, 7412, USA | 175 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GENECENTRIX INC |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-04 |
Initial Registration Date | 2012-03-19 |
Entity Start Date | 2012-03-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541715 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER FULLER |
Address | 139 E 30TH STREET, #2A, NEW YORK, NY, 10016, 7335, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER FULLER |
Address | 139 E 30TH STREET, #2A, NEW YORK, NY, 10016, 7335, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6PXF4 | Active | Non-Manufacturer | 2012-03-31 | 2024-04-04 | 2029-04-04 | 2025-03-20 | |||||||||||||
|
POC | JENNIFER FULLER |
Phone | +1 734-635-3439 |
Address | 175 VARICK ST, NEW YORK, NY, 10014 7412, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
GENECENTRIX INC | DOS Process Agent | 139 E 30TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISTIAN FULLER | Chief Executive Officer | 139 E 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 139 E 30TH ST, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-03-01 | Address | 246 5th avenue, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-07-12 | 2023-07-12 | Address | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-03-01 | Address | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-03 | 2023-07-12 | Address | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2020-03-03 | 2023-07-12 | Address | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2020-03-03 | Address | 175 VARICK ST., 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2020-03-03 | Address | 175 VARICK ST., 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301049782 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230712004447 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220301001689 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303060613 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180313006227 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160302006381 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140317006732 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120308000840 | 2012-03-08 | CERTIFICATE OF INCORPORATION | 2012-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State