Name: | GUARANTY RISK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1990 (35 years ago) |
Date of dissolution: | 15 Oct 2012 |
Entity Number: | 1419974 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CHIEF LEGAL OFFICER, 335 MADISON AVE / 25TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 335 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHIEF LEGAL OFFICER, 335 MADISON AVE / 25TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEPHEN D. COOKE | Chief Executive Officer | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 2006-01-24 | Address | 335 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, 4605, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2006-01-24 | Address | 335 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, 4605, USA (Type of address: Service of Process) |
1990-02-05 | 1993-03-22 | Address | 1251 AVE OF AMERICAS, ATT:SAMUEL BERGMAN, NEW YORK, NY, 10020, 1193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015000266 | 2012-10-15 | CERTIFICATE OF DISSOLUTION | 2012-10-15 |
080415002909 | 2008-04-15 | BIENNIAL STATEMENT | 2008-02-01 |
060124002723 | 2006-01-24 | BIENNIAL STATEMENT | 2006-02-01 |
980304002251 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
940307002338 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930322002405 | 1993-03-22 | BIENNIAL STATEMENT | 1993-02-01 |
C103968-6 | 1990-02-05 | CERTIFICATE OF INCORPORATION | 1990-02-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State