Name: | GUY & GALLARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1992 (33 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1651327 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 11 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Principal Address: | 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVRAM SCHREIBER, ESQ. | DOS Process Agent | 11 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN GALLARD | Chief Executive Officer | 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468966 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
930915002311 | 1993-09-15 | BIENNIAL STATEMENT | 1993-07-01 |
920714000259 | 1992-07-14 | CERTIFICATE OF INCORPORATION | 1992-07-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
170670 | WH VIO | INVOICED | 2011-12-15 | 100 | WH - W&M Hearable Violation |
141374 | WH VIO | INVOICED | 2011-05-23 | 250 | WH - W&M Hearable Violation |
256101 | CNV_SI | INVOICED | 2002-05-23 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State