Search icon

GENE GUERRERO INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GENE GUERRERO Chief Executive Officer 78 STEPHEN RD, BAYPORT, NY, United States, 11705

History

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)

Filings

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