Search icon

GENEX SERVICES, LLC

Company Details

Name: GENEX SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2014 (10 years ago)
Entity Number: 4622463
ZIP code: 10005
County: Onondaga
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-04 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003648 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801003024 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200827060297 2020-08-27 BIENNIAL STATEMENT 2020-08-01
191104000315 2019-11-04 CERTIFICATE OF MERGER 2019-11-04
SR-68472 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68471 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180815006084 2018-08-15 BIENNIAL STATEMENT 2018-08-01
161221006040 2016-12-21 BIENNIAL STATEMENT 2016-08-01
151001000123 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
140815000432 2014-08-15 APPLICATION OF AUTHORITY 2014-08-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State