Name: | GENEVITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2014 (11 years ago) |
Entity Number: | 4577682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000623 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220506002445 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200519060592 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180521006200 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160526006124 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
150604000270 | 2015-06-04 | CERTIFICATE OF AMENDMENT | 2015-06-04 |
140814000667 | 2014-08-14 | CERTIFICATE OF PUBLICATION | 2014-08-14 |
140515000166 | 2014-05-15 | APPLICATION OF AUTHORITY | 2014-05-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State