Search icon

GEN/RX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEN/RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1985 (40 years ago)
Date of dissolution: 27 Aug 2014
Entity Number: 979903
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1413 DUFF DRIVE, FORT COLLINS, CO, United States, 80524
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN TOEDTMAN Chief Executive Officer 1413 DUFF DRIVE, FORT COLLINS, CO, United States, 80524

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-13 2005-07-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-05-27 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-03-02 1994-05-27 Address 14 DICKERSON DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1990-08-20 1994-03-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-06-22 1994-03-02 Name AMERICAN VETERINARY PRODUCTS, INC.

Filings

Filing Number Date Filed Type Effective Date
140827000360 2014-08-27 CERTIFICATE OF DISSOLUTION 2014-08-27
050721000403 2005-07-21 CERTIFICATE OF CHANGE 2005-07-21
050629000062 2005-06-29 ANNULMENT OF DISSOLUTION 2005-06-29
DP-1541948 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950313000518 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State