Name: | GENESEE VALLEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2016 (9 years ago) |
Entity Number: | 5010325 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 22 MAIN STREET, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-09-05 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004067 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240815001372 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
220919002016 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200908060530 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
200701000561 | 2020-07-01 | CERTIFICATE OF MERGER | 2020-07-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State