Name: | STEPHEN J. GUARINO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2262857 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 BEECH PL, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J GUARINO | Chief Executive Officer | 6 BEECH PL, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 BEECH PL, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-10-16 | Address | 6 BEECH PL, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2008-10-16 | Address | 6 BEECH PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-10-16 | Address | 6 BEECH PL, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2000-05-19 | 2006-05-08 | Address | 6 BEECH PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2006-05-08 | Address | 6 BEECH PL, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120621002027 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
110520000047 | 2011-05-20 | ANNULMENT OF DISSOLUTION | 2011-05-20 |
DP-1815190 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081016002592 | 2008-10-16 | BIENNIAL STATEMENT | 2008-05-01 |
060508002040 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State