Search icon

GENESYS SUPPORT SERVICES INC

Company Details

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

Agent

Name Role Address
HASHIM CAMPBELL Agent 906 ALLERTON AVE, BRONX, NY, 10469

DOS Process Agent

Name Role Address
GENESYS SUPPORT SERVICES INC DOS Process Agent GENESYS SUPPORT SERVICES INC, suite A, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ESMERELDA JENKINS Chief Executive Officer 801 CHESTNUT STREET, BRONX, NY, United States, 10467

History

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)

Filings

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