Entity Number 2156591
Status Inactive
NameGENESIS PUBLICATIONS, INC.
CountyDutchess
Date of registration 25 Jun 1997 (27 years ago) 25 Jun 1997
Date of dissolution 09 May 2016 09 May 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
Address ZIP code 12601
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
FRANK L PERRETTA
Chief Executive Officer
46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601
2001-06-22
2003-06-03
Address
46 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-07-01
2001-06-22
Address
40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-07-01
2001-06-22
Address
40 VILET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-07-01
2001-06-22
Address
LOUIS A PERRETTA, JR., 40 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-06-25
1999-07-01
Address
18 EAST 41ST STREET, NEW YORK, NY, 10017, 6222, USA (Type of address: Service of Process)
160509000164
2016-05-09
CERTIFICATE OF DISSOLUTION
2016-05-09
110808002859
2011-08-08
BIENNIAL STATEMENT
2011-06-01
090625002427
2009-06-25
BIENNIAL STATEMENT
2009-06-01
070717002644
2007-07-17
BIENNIAL STATEMENT
2007-06-01
050818002195
2005-08-18
BIENNIAL STATEMENT
2005-06-01
030603002677
2003-06-03
BIENNIAL STATEMENT
2003-06-01
010622002374
2001-06-22
BIENNIAL STATEMENT
2001-06-01
990701002215
1999-07-01
BIENNIAL STATEMENT
1999-06-01
970625000165
1997-06-25
CERTIFICATE OF INCORPORATION
1997-06-25
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts