THE GENLYTE GROUP INCORPORATED

Name: | THE GENLYTE GROUP INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1985 (40 years ago) |
Entity Number: | 992822 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 Crossing Blvd., Ste 600, Bridgewater, NJ, United States, 08807 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 400 CROSSING BLVD., STE 600, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 400 CROSSING BLVD., STE 600, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 200 FRANKLIN SQUARE DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 400 CROSSING BLVD., STE 600, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-04-16 | Address | 400 CROSSING BLVD., STE 600, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 200 FRANKLIN SQUARE DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003877 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230427003805 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210422060425 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190422060372 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170418006035 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State