GENESYS CONSULTING SERVICES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GENESYS CONSULTING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 30 May 1997 |
Branch of: | GENESYS CONSULTING SERVICES, INC., NEW YORK (Company Number 1196103) |
Business ALEI: | 0564075 |
Annual report due: | 29 May 2003 |
Business address: | 2 COMPUTER DRIVE WEST, SUITE 101, ALBANY, NY, 12205 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHY L. BRUSCHI | Officer | 2 COMPUTER DRIVE WEST, SUITE 101, ALBANY, NY, 12205, United States | 53 TIMBERWICK DRIVE, CLIFTON PARK, NY, 12065, United States |
DAMIAN J. BRUSCHI | Officer | 2 COMPUTER DRIVE WEST, SUITE 101, ALBANY, NY, 12205, United States | 53 TIMBERWICK DRIVE, CLIFTON PARK, NY, 12065, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002572342 | 2003-05-27 | 2003-05-27 | Withdrawal | Certificate of Withdrawal | - |
0002425784 | 2002-05-16 | - | Annual Report | Annual Report | 2002 |
0002311766 | 2001-06-25 | - | Annual Report | Annual Report | 2001 |
0002311757 | 2001-06-25 | - | Annual Report | Annual Report | 1998 |
0002311761 | 2001-06-25 | - | Annual Report | Annual Report | 2000 |
0002311758 | 2001-06-25 | - | Annual Report | Annual Report | 1999 |
0001724766 | 1997-05-30 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information