Name: | GENBOTTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2017 (8 years ago) |
Date of dissolution: | 25 Oct 2021 |
Entity Number: | 5144377 |
ZIP code: | 06883 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7A MAPLE STREET, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
GENBOTTER LLC. | DOS Process Agent | 7A MAPLE STREET, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-13 | 2022-02-03 | Address | 7A MAPLE STREET, WESTON, CT, 06883, USA (Type of address: Service of Process) |
2019-05-13 | 2021-05-13 | Address | PO BOX 73, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process) |
2017-05-26 | 2022-02-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-26 | 2019-05-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203003256 | 2021-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-25 |
210513060071 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190513060000 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170526010188 | 2017-05-26 | ARTICLES OF ORGANIZATION | 2017-05-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State