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
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4475, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SALVATORE J. GUARINO | Chief Executive Officer | 160 COUNTRY CLUB LANE, FORT JOHNSON, NY, United States, 12070 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State