Name: | GENESYS SUPPORT SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2020 (4 years ago) |
Entity Number: | 5873038 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | GENESYS SUPPORT SERVICES INC, suite A, BRONX, NY, United States, 10469 |
Principal Address: | 906 ALLERTON AVE, SUITE A, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HASHIM CAMPBELL | Agent | 906 ALLERTON AVE, BRONX, NY, 10469 |
Name | Role | Address |
---|---|---|
GENESYS SUPPORT SERVICES INC | DOS Process Agent | GENESYS SUPPORT SERVICES INC, suite A, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ESMERELDA JENKINS | Chief Executive Officer | 801 CHESTNUT STREET, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 2165 MATTHEWS AVE APT 1K, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 801 CHESTNUT STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-17 | Address | 2165 MATTHEWS AVE APT 1K, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2025-03-17 | Address | 906 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Registered Agent) |
2023-10-12 | 2025-03-17 | Address | GENESYS SUPPORT SERVICES INC, suite 24, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2020-11-05 | 2023-10-12 | Address | 906 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Registered Agent) |
2020-11-05 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-05 | 2023-10-12 | Address | GENESYS SUPPORT SERVICES INC, 906 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004522 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
231012003665 | 2023-10-12 | BIENNIAL STATEMENT | 2022-11-01 |
201105010568 | 2020-11-05 | CERTIFICATE OF INCORPORATION | 2020-11-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State