Name: | GENESEO COLLISION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1977 (48 years ago) |
Entity Number: | 434747 |
ZIP code: | 14454 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4565 MORGAN VIEW RD, GENESEO, NY, United States, 14454 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA FLICKNER | Chief Executive Officer | 4565 MORGAN VIEW RD, PO BOX 154, GENESEO, NY, United States, 14454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4565 MORGAN VIEW RD, GENESEO, NY, United States, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2005-06-22 | Address | 4565 MORGAN VIEW RD, GENESEO, NY, 14454, 0154, USA (Type of address: Service of Process) |
2003-12-08 | 2005-06-22 | Address | 4565 MORGANVIEW RD, PO BOX 154, GENESEO, NY, 14454, 0154, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2005-06-22 | Address | 4565 MORGAN VIEW RD, GENESEO, NY, 14454, 0154, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2003-12-08 | Address | 10 RESERVOIR RD, PO BOX 154, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2003-12-08 | Address | RESERVOIR RD, GENESEO, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002174 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
20110614049 | 2011-06-14 | ASSUMED NAME CORP INITIAL FILING | 2011-06-14 |
110516002878 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090427002826 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070514002018 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State