Search icon

THE GENLYTE GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 400 CROSSING BLVD., STE 600, BRIDGEWATER, NJ, United States, 08807

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State