Search icon

GENEX SERVICES OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: GENEX SERVICES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1981 (44 years ago)
Date of dissolution: 15 Aug 2014
Entity Number: 687164
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: GENEX SERVICES, INC.
Fictitious Name: GENEX SERVICES OF NEW YORK
Principal Address: 440 E SWEDESFORD RD, STE 3050, WAYNE, PA, United States, 19087
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER C MADEJA Chief Executive Officer 440 E SWEDESFORD RD, STE 3050, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-05 2009-03-19 Address 440 E. SWEDESFORD RD., SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Service of Process)
1999-12-21 2007-12-05 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-12-17 1999-12-21 Address 735 CHESTERBROOK BLVD, SUITE 200, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
1996-12-17 1999-12-21 Address 735 CHESTERBROOK BLVD, SUITE 200, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-10679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140815000429 2014-08-15 CERTIFICATE OF TERMINATION 2014-08-15
130319006415 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110405003028 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State