GUIDANCE INTERNATIONAL CONSULTANTS, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 WALL ST, STE 1803, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT GUIDA | Chief Executive Officer | 63 WALL ST, STE 1803, NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State