Search icon

GUEST HOUSE, INC.

Company Details

Name: GUEST HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875867
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 916 WOLCOTT AVE, BEACON, NY, United States, 12508
Principal Address: 586 HICKS HILL RD, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 916 WOLCOTT AVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
JENG FU WU Chief Executive Officer 586 HICKS HILL RD, STANFORDVILLE, NY, United States, 12581

History

Start date End date Type Value
2011-02-01 2013-04-12 Address 115 W HUNNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2006-12-19 2011-02-01 Address 389 WOLCOTT AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2000-12-21 2014-10-31 Address 586 HICKS HILL RD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
2000-12-21 2013-04-12 Address 115 W HUNNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2000-12-21 2006-12-19 Address 586 HICKS HILL RD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141031002068 2014-10-31 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130412002614 2013-04-12 BIENNIAL STATEMENT 2012-12-01
110201002460 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081211002260 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061219002511 2006-12-19 BIENNIAL STATEMENT 2006-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State