Name: | GENIOO AG |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Switzerland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 348 West 14th Street Third Floor, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERIC BRUNNER | Chief Executive Officer | WEINBERGSTRASSE 4, 8807, FREIENBACH, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | BUNDESPLATZ 1, 6300 ZUG, CHE (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | WEINBERGSTRASSE 4, 8807, FREIENBACH, CHE (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-09 | Address | BUNDESPLATZ 1, 6300 ZUG, CHE (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-18 | 2020-07-02 | Address | BUNDESPLATZ 1, 6300 ZUG, CHE (Type of address: Chief Executive Officer) |
2016-07-06 | 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 |
---|---|---|---|
240709003255 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220708000678 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200702061275 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75848 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180718006262 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
160706000554 | 2016-07-06 | APPLICATION OF AUTHORITY | 2016-07-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State