Name: | GUILD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411646 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER H ELSON | Chief Executive Officer | 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 2007-09-20 | Address | 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2007-09-20 | Address | 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2007-09-20 | Address | 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1990-01-04 | 1995-02-09 | Address | SHAYS, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126002972 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100203002798 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080103002404 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
070920002645 | 2007-09-20 | BIENNIAL STATEMENT | 2006-01-01 |
000128002346 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State