Name: | GUIDO'S GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1984 (41 years ago) |
Entity Number: | 916376 |
ZIP code: | 13407 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 572 STATE ROUTE 5S, MOHAWK, NY, United States, 13407 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 572 STATE ROUTE 5S, MOHAWK, NY, United States, 13407 |
Name | Role | Address |
---|---|---|
LOUIS S GUIDO | Chief Executive Officer | 572 STATE ROUTE 5S, MOHAWK, NY, United States, 13407 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 572 STATE ROUTE 5S, MOHAWK, NY, 13407, 9507, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-16 | Address | 572 STATE ROUTE 5S, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2024-09-16 | Address | 572 STATE ROUTE 5S, MOHAWK, NY, 13407, 9507, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2024-09-16 | Address | 572 STATE ROUTE 5S, MOHAWK, NY, 13407, 9507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001338 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
120508006201 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100513002516 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
080515002869 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509003537 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State