Search icon

GUETTI REALTY CORPORATION

Company Details

Name: GUETTI REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1975 (50 years ago)
Date of dissolution: 25 Jul 2022
Entity Number: 381535
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1031 Watervliet Shaker Rd., Suite 201, Albany, NY, United States, 12065
Principal Address: 20 Torrey Pines, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES D. HARRINGTON Agent 84 REMSEN ST., COHOES, NY

DOS Process Agent

Name Role Address
CHRISTOPHER GUETTI DOS Process Agent 1031 Watervliet Shaker Rd., Suite 201, Albany, NY, United States, 12065

Chief Executive Officer

Name Role Address
CHRISTOPHER GUETTI Chief Executive Officer 20 TORREY PINES, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2022-12-30 2022-12-30 Address 577 ENGLEMORE RD, CLIFTON PARK, NY, 12065, 5905, USA (Type of address: Chief Executive Officer)
2022-12-30 2022-12-30 Address 20 TORREY PINES, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-12-01 2022-12-30 Address 449 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-10-16 2022-12-30 Address 577 ENGLEMORE RD, CLIFTON PARK, NY, 12065, 5905, USA (Type of address: Chief Executive Officer)
1992-11-30 2020-12-01 Address 577 ENGLEMORE RD, CLIFTON PARK, NY, 12065, 5905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230002491 2022-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-25
220313000274 2022-03-13 BIENNIAL STATEMENT 2021-10-01
201201062197 2020-12-01 BIENNIAL STATEMENT 2019-10-01
111109002905 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091124002598 2009-11-24 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State