Search icon

GENMAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GENMAR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 21 Aug 2006
Entity Number: 909624
ZIP code: 02467
County: New York
Place of Formation: Delaware
Principal Address: 14 EAST 60TH ST, NEW YORK, NY, United States, 10022
Address: 77 FLORENCE STREET SUITE 203N, NEWTON, MA, United States, 02467

Chief Executive Officer

Name Role Address
IVAN G SCHICK Chief Executive Officer 60 EAST END AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 FLORENCE STREET SUITE 203N, NEWTON, MA, United States, 02467

History

Start date End date Type Value
2004-10-04 2006-08-21 Address 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
1997-03-25 2004-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-04-29 1998-04-20 Address 14 EAST 60TH STREET, ST 307, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-03-13 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-04 1998-04-20 Address 257 PARK AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060821000564 2006-08-21 SURRENDER OF AUTHORITY 2006-08-21
041004002157 2004-10-04 BIENNIAL STATEMENT 2004-04-01
020327002212 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000417002607 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980420002109 1998-04-20 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State