Name: | DOMENICO GUERRIERO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1981 (44 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 684520 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2950 AVENUE S, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO GUERRIERO | Chief Executive Officer | 2950 AVENUE S, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
DOMENICO GUERRIERO | DOS Process Agent | 2950 AVENUE S, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-10 | 1993-04-27 | Address | 1522 80TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040331000355 | 2004-03-31 | CERTIFICATE OF DISSOLUTION | 2004-03-31 |
990412002459 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
970422002140 | 1997-04-22 | BIENNIAL STATEMENT | 1997-03-01 |
940405002021 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930427002349 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
A745953-3 | 1981-03-10 | CERTIFICATE OF INCORPORATION | 1981-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State