GENLUC, INC.

Name: | GENLUC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2017 (8 years ago) |
Entity Number: | 5157211 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 965 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN JOHN CARPENTER | DOS Process Agent | 965 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CHRISTIAN J CARPENTER | Chief Executive Officer | 965 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2025-06-03 | Address | 965 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2019-06-10 | 2021-06-04 | Address | 965 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2019-06-10 | 2025-06-03 | Address | 965 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2017-06-20 | 2019-06-10 | Address | 965 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2017-06-20 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001360 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
210604060090 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190610060078 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170620010063 | 2017-06-20 | CERTIFICATE OF INCORPORATION | 2017-06-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State