Name: | GUIDEWEB PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1990 (35 years ago) |
Date of dissolution: | 09 Jan 2017 |
Entity Number: | 1493044 |
ZIP code: | 33473 |
County: | Erie |
Place of Formation: | New York |
Address: | 9403 IVORY ISLE ROAD, BOYNTON BEACH, FL, United States, 33473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN R. LIPMAN | DOS Process Agent | 9403 IVORY ISLE ROAD, BOYNTON BEACH, FL, United States, 33473 |
Name | Role | Address |
---|---|---|
ALLAN R. LIPMAN | Chief Executive Officer | 9403 IVORY ISLE ROAD, BOYNTON BEACH, FL, United States, 33473 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2016-12-01 | Address | 9403 IVORY ISLE ROAD, BOYNTON BEACH, FL, 33473, USA (Type of address: Principal Executive Office) |
2011-01-11 | 2012-12-17 | Address | 333 INTERNATIONAL DRIVE, SUITE B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2012-12-17 | Address | 333 INTERNATIONAL DRIVE, SUITE B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2011-01-11 | 2012-12-17 | Address | 333 INTERNATIONAL DRIVE, SUITE B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-01-07 | 2011-01-11 | Address | 198 DAN TROY DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170109000539 | 2017-01-09 | CERTIFICATE OF DISSOLUTION | 2017-01-09 |
161201006082 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121217006059 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110111002087 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
081210003026 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State