Search icon

GENESYS CONSULTING SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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