Search icon

GENESEE VALLEY AGENCY, INC.

Print

Details

Entity Number 5010325

Status Active

NameGENESEE VALLEY AGENCY, INC.

CountyCattaraugus

Date of registration 19 Sep 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 22 MAIN STREET, ARKPORT, NY, United States, 14807

Principal Address ZIP code 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

2024-09-05

2024-09-05

Address

35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

2024-08-15

2024-08-15

Address

PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2024-08-15

2024-09-05

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2024-08-15

2024-09-05

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2024-08-15

2024-08-15

Address

35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

2024-08-15

2024-09-05

Address

35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

2024-08-14

2024-09-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-09-08

2024-08-15

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

2019-03-12

2024-08-15

Address

PO BX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2016-09-19

2020-09-08

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240905004067

2024-09-05

BIENNIAL STATEMENT

2024-09-05

240815001372

2024-08-14

CERTIFICATE OF CHANGE BY ENTITY

2024-08-14

220919002016

2022-09-19

BIENNIAL STATEMENT

2022-09-01

200908060530

2020-09-08

BIENNIAL STATEMENT

2020-09-01

200701000561

2020-07-01

CERTIFICATE OF MERGER

2020-07-01

200518000150

2020-05-18

CERTIFICATE OF MERGER

2020-05-18

190808000675

2019-08-08

CERTIFICATE OF MERGER

2019-08-08

190312060641

2019-03-12

BIENNIAL STATEMENT

2018-09-01

180327000622

2018-03-27

CERTIFICATE OF MERGER

2018-03-27

160919000444

2016-09-19

CERTIFICATE OF INCORPORATION

2016-09-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts