Search icon

GERON RESTORATION CORP.

Headquarter

Company Details

Name: GERON RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1968 (57 years ago)
Date of dissolution: 24 Dec 1996
Entity Number: 229080
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: PO BOX 4475, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 160 COUNTRY CLUB LANE, FORT JOHNSON, NY, United States, 12070

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4475, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
SALVATORE J. GUARINO Chief Executive Officer 160 COUNTRY CLUB LANE, FORT JOHNSON, NY, United States, 12070

Links between entities

Type:
Headquarter of
Company Number:
0108889
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0122792
State:
CONNECTICUT

History

Start date End date Type Value
1973-09-21 1993-01-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-07-22 1973-09-21 Address 11 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1968-10-11 1969-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-10-11 1969-07-22 Address 3 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961224000089 1996-12-24 CERTIFICATE OF DISSOLUTION 1996-12-24
C234749-2 1996-05-07 ASSUMED NAME CORP INITIAL FILING 1996-05-07
930106002486 1993-01-06 BIENNIAL STATEMENT 1992-10-01
A103028-3 1973-09-21 CERTIFICATE OF AMENDMENT 1973-09-21
771451-3 1969-07-22 CERTIFICATE OF AMENDMENT 1969-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-03
Type:
FollowUp
Address:
RIDGE RD BRIDGE, Lackawanna, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-25
Type:
FollowUp
Address:
RIDGE RD BRIDGE, Lackawanna, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-04
Type:
Complaint
Address:
RIDGE RD BRIDGE, Lackawanna, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-26
Type:
Planned
Address:
BUSTI AVENUE AND NIAGARA STREE, Buffalo, NY, 14201
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State