GENFOOT AMERICA INC.

Name: | GENFOOT AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1981 (44 years ago) |
Date of dissolution: | 31 Aug 2000 |
Entity Number: | 722174 |
ZIP code: | H4T-1P1 |
County: | New York |
Place of Formation: | Delaware |
Address: | 554 MONTEE DE LIESSE, MONTREAL, QUEBEC, Canada, H4T-1P1 |
Principal Address: | SOUTH STREET, LITTLETON INDUSTRIAL PARK, LITTLETON, NH, United States, 03561 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 554 MONTEE DE LIESSE, MONTREAL, QUEBEC, Canada, H4T-1P1 |
Name | Role | Address |
---|---|---|
GORDON COOK | Chief Executive Officer | 554 MONTEE DE LIESSE, MONTREAL, QUEBEC, Canada, H4T1P-1 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2000-08-31 | Address | MR. PETER VAN OUT, 14 LINDEN STREET, BRATTLEBORO, VT, 05301, USA (Type of address: Service of Process) |
1999-09-21 | 2000-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2000-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1981-09-15 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-09-15 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000831000486 | 2000-08-31 | SURRENDER OF AUTHORITY | 2000-08-31 |
000208002502 | 2000-02-08 | BIENNIAL STATEMENT | 1999-09-01 |
990921001085 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
971006002349 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
000055004032 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State