Search icon

GENORA INVESTMENTS INC.

Company Details

Entity Name: GENORA INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F93000000417
FEI/EIN Number 65-0376669
Address: 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324
Mail Address: % MARVIN A. DENDER, CPA, PC, 101 WEST 31ST ST, RM 2109, NEW YORK, NY 10001-3507
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SIROTA, NORMAN L Agent 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

Secretary

Name Role Address
SIROTA, NORMAN L Secretary 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

Chairman

Name Role Address
SIROTA, NORMAN L Chairman 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

Director

Name Role Address
SIROTA, NORMAN L Director 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324
SIROTA, NIKI Director 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324
SIROTA, STEPHANIE Director 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

President

Name Role Address
SIROTA, NIKI President 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

Treasurer

Name Role Address
SIROTA, NIKI Treasurer 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324

Vice President

Name Role Address
SIROTA, STEPHANIE Vice President 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324
DENDER, MARVIN A Vice President C/O 875 AVENUE OF THE AMERICAS, STE. 2109, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1994-02-22 10097 CLEARY BLVD., SUITE 521, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State