Name: | GUASCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1998 (27 years ago) |
Entity Number: | 2226311 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 164-70 W BROADWAY, 7E, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GUASCO | DOS Process Agent | 164-70 W BROADWAY, 7E, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
STEVEN GUASCO | Chief Executive Officer | 164-70 W BROADWAY, 7E, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2014-03-26 | Address | 72 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2012-04-03 | 2014-03-26 | Address | 72 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2012-04-03 | 2014-03-26 | Address | 72 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2012-04-03 | Address | 170 W BROADWAY, 7 E, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2012-04-03 | Address | 170 W. BROADWAY, 7 E, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002321 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120403002319 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100430002322 | 2010-04-30 | BIENNIAL STATEMENT | 2010-02-01 |
080321002307 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060303002969 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State