GUILDCRAFT, INC.

Name: | GUILDCRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1987 (38 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 1189408 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILDCRAFT, INC. | DOS Process Agent | 100 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ROBERT GLUCK | Chief Executive Officer | 100 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2015-07-01 | Address | 100 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5812, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2015-07-01 | Address | 100 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5812, USA (Type of address: Service of Process) |
2001-07-06 | 2007-07-12 | Address | 10 FIRE TOWER DR, TONAWANDA, NY, 14150, 5812, USA (Type of address: Service of Process) |
1997-07-16 | 2007-07-12 | Address | 100 FIRE TOWER DR, TONAWANDA, NY, 14150, 5812, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2007-07-12 | Address | 100 FIRE TOWER DR, TONAWANDA, NY, 14150, 5812, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000229 | 2017-10-27 | CERTIFICATE OF DISSOLUTION | 2017-10-27 |
150701006556 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006333 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002819 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090707002519 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State