Name: | GENE GUERRERO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 2932459 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 78 STEPHEN RD, BAYPORT, NY, United States, 11705 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GENE GUERRERO | Chief Executive Officer | 78 STEPHEN RD, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2022-07-08 | Address | 78 STEPHEN RD, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2022-06-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-07-21 | 2022-07-08 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-07-21 | 2022-07-08 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220708000188 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
110830002260 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090715002465 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070723002410 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
051027002353 | 2005-10-27 | BIENNIAL STATEMENT | 2005-07-01 |
030721000224 | 2003-07-21 | CERTIFICATE OF INCORPORATION | 2003-07-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State