Search icon

GUIDANCE INTERNATIONAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUIDANCE INTERNATIONAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1832845
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 63 WALL ST, STE 1803, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WALL ST, STE 1803, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT GUIDA Chief Executive Officer 63 WALL ST, STE 1803, NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
72X33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
BRITA EDMAN
Phone:
+1 212-809-1591

History

Start date End date Type Value
1996-07-09 1998-08-24 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1996-07-09 1998-08-24 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1996-07-09 1998-08-24 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-07-19 1996-07-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-06-29 1995-07-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178667 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
020716002426 2002-07-16 BIENNIAL STATEMENT 2002-06-01
010604000240 2001-06-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2001-06-04
DP-1408610 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980824002112 1998-08-24 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State