GENESIS LOGISTICS INC.

Name: | GENESIS LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364668 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 360 Westar Boulevard, WESTERVILLE, OH, United States, 43082 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK KELLEHER | Chief Executive Officer | 360 WESTAR BOULEVARD, WESTERVILLE, OH, United States, 43082 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-02-01 | 2025-02-01 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-04-14 | Address | 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414000166 | 2025-04-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-10 |
250201010319 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240801034793 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
230201003511 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210217060129 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State