Name: | GENIA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2015 (10 years ago) |
Entity Number: | 4817939 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 Broadway Fl16th, New York, NY, United States, 10018 |
Principal Address: | 1411Broadway, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE AGNES COMMINGES | Chief Executive Officer | 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ORBISS INC | DOS Process Agent | 1411 Broadway Fl16th, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2023-09-11 | Address | (Type of address: Service of Process) |
2019-11-27 | 2020-05-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-09-09 | 2023-09-11 | Address | 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911001532 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
230130001449 | 2023-01-30 | BIENNIAL STATEMENT | 2021-09-01 |
200501000092 | 2020-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-05-01 |
SR-112673 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190909060296 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State