Search icon

GENE'S AIR CONDITIONING, INC.

Company Details

Name: GENE'S AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 480021
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
CAROL CATHCART Chief Executive Officer 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069

History

Start date End date Type Value
1995-06-08 2000-04-13 Address RD 5, BOX 80, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-06-08 2000-04-13 Address RD 5, BOX 80, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1995-06-08 2000-04-13 Address 619 SOUTH FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1978-03-29 1987-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-29 1995-06-08 Address RD #8 HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160401024 2016-04-01 ASSUMED NAME CORP INITIAL FILING 2016-04-01
DP-1650436 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000413002529 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980327002010 1998-03-27 BIENNIAL STATEMENT 1998-03-01
950608002117 1995-06-08 BIENNIAL STATEMENT 1994-03-01
B502758-3 1987-06-01 CERTIFICATE OF AMENDMENT 1987-06-01
A488037-3 1978-05-19 CERTIFICATE OF AMENDMENT 1978-05-19
A474885-4 1978-03-29 CERTIFICATE OF INCORPORATION 1978-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State