Search icon

GUON CORPORATION

Company Details

Name: GUON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1972 (53 years ago)
Date of dissolution: 07 Jun 2013
Entity Number: 328073
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: C/O ROBERT D SCHULTZ, ESQ, 295 WOODCLIFF DRIVE / #200, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
FIX SPINDELMAN BROVITZ & GOLDMAN, PC DOS Process Agent C/O ROBERT D SCHULTZ, ESQ, 295 WOODCLIFF DRIVE / #200, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
GERALD GUON Chief Executive Officer 1401 HARLAN LANE, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2010-05-12 2012-08-17 Address 2509 BROWNCROFT BLVD., STE 101, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-08-17 Address 2509 BROWNCROFT BLVD., STE 101, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1998-05-04 2010-05-12 Address 2509 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1998-05-04 2010-05-12 Address 2509 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1998-05-04 2012-08-17 Address 2509 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130607000225 2013-06-07 CERTIFICATE OF DISSOLUTION 2013-06-07
120817002074 2012-08-17 BIENNIAL STATEMENT 2012-04-01
100512002178 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080506002830 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060504002797 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State