Entity Number 1770252
Status Inactive
NameGENESIS TRANSPORTATION, INC.
CountyWyoming
Date of registration 08 Nov 1993 (31 years ago) 08 Nov 1993
Date of dissolution 27 Dec 2016 27 Dec 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550
Address ZIP code 14550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GENESIS TRANSPORTATION, INC.
DOS Process Agent
4300 STATE ROUTE 19, SILVER SPRINGS, NY, United States, 14550
JAMES C. PECK
Chief Executive Officer
4505 RT 19A, SILVER SPRINGS, NY, United States, 14550
2001-11-02
2013-11-18
Address
4301 ROCK GLEN RD., SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
1996-02-07
2001-11-02
Address
4560 ROUTE 19A, SILVER SPRINGS, NY, 14550, USA (Type of address: Chief Executive Officer)
1996-02-07
2013-11-18
Address
4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Principal Executive Office)
1996-02-07
2013-11-18
Address
4301 ROCK GLEN RD, SILVER SPRINGS, NY, 14550, USA (Type of address: Service of Process)
1993-11-08
1996-02-07
Address
69 DELAWARE AVENUE, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
161227000117
2016-12-27
CERTIFICATE OF DISSOLUTION
2016-12-27
131118006031
2013-11-18
BIENNIAL STATEMENT
2013-11-01
111121002560
2011-11-21
BIENNIAL STATEMENT
2011-11-01
091030002728
2009-10-30
BIENNIAL STATEMENT
2009-11-01
071126002119
2007-11-26
BIENNIAL STATEMENT
2007-11-01
051213002433
2005-12-13
BIENNIAL STATEMENT
2005-11-01
031022002986
2003-10-22
BIENNIAL STATEMENT
2003-11-01
011102002117
2001-11-02
BIENNIAL STATEMENT
2001-11-01
991201002215
1999-12-01
BIENNIAL STATEMENT
1999-11-01
971104002772
1997-11-04
BIENNIAL STATEMENT
1997-11-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts