Search icon

GENESEE PRINTERS, INC.

Company Details

Name: GENESEE PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 891834
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 316 WHITNEY STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 WHITNEY STREET, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
RICHARD LEM Chief Executive Officer 316 WHITNEY STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1990-07-23 1994-02-10 Address 316 WHITNEY ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1984-02-01 1990-07-23 Address 367 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1378450 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940210002364 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930419002162 1993-04-19 BIENNIAL STATEMENT 1993-02-01
C165344-3 1990-07-23 CERTIFICATE OF AMENDMENT 1990-07-23
B064736-3 1984-02-01 CERTIFICATE OF INCORPORATION 1984-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State