Search icon

GENESEE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1932 (93 years ago)
Date of dissolution: 16 Aug 2006
Entity Number: 42956
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 35000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
STEVEN M MORSE Chief Executive Officer 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2002-07-11 2006-06-23 Address 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, 14614, 1601, USA (Type of address: Service of Process)
2002-07-11 2006-06-23 Address 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, 14614, 1601, USA (Type of address: Chief Executive Officer)
2002-07-11 2006-06-23 Address 600 POWERS BLDG, 16 W MAIN ST, ROCHESTER, NY, 14614, 1601, USA (Type of address: Principal Executive Office)
1997-08-04 2002-07-11 Address 445 ST PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1997-08-04 2002-07-11 Address 445 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060816000014 2006-08-16 CERTIFICATE OF DISSOLUTION 2006-08-16
060623002725 2006-06-23 BIENNIAL STATEMENT 2006-07-01
060419000601 2006-04-19 CERTIFICATE OF MERGER 2006-04-19
060316000472 2006-03-16 CERTIFICATE OF MERGER 2006-03-16
040805002178 2004-08-05 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State