GENESISTEMS, INC.

Name: | GENESISTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1977 (48 years ago) |
Entity Number: | 424531 |
ZIP code: | 85933 |
County: | Monroe |
Place of Formation: | New York |
Address: | POB 367, 3380 PURPLE SAGE DRIVE, OVERGAARD, AZ, United States, 85933 |
Principal Address: | 3380 PURPLE SAGE DRIVE, OVERGAARD, AZ, United States, 85933 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MUENCH | Chief Executive Officer | POB 367, 3380 PURPLE SAGE DRIVE, OVERGAARD, AZ, United States, 85933 |
Name | Role | Address |
---|---|---|
ERIC MUENCH | DOS Process Agent | POB 367, 3380 PURPLE SAGE DRIVE, OVERGAARD, AZ, United States, 85933 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-02 | 2021-02-01 | Address | 1013 S 4175 W, CEDAR CITY, UT, 84720, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2021-02-01 | Address | 1013 S 4175 W, CEDAR CITY, UT, 84720, USA (Type of address: Service of Process) |
2011-03-03 | 2015-02-02 | Address | 1900 W BLOOMFIELD RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2011-03-03 | 2015-02-02 | Address | 1900 W BLOOMFIELD RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2015-02-02 | Address | 1900 W BLOOMFIELD RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061514 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170201007659 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007661 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130207006120 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110303002422 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State