GENECENTRIX INC.

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
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 | 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 139 E 30TH ST, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
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) |
2023-07-12 | 2024-03-01 | Address | 246 5th avenue, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State