Search icon

THE BACOVA GUILD, LTD.

Company Details

Name: THE BACOVA GUILD, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1995 (30 years ago)
Date of dissolution: 04 Mar 2003
Entity Number: 1887151
ZIP code: 27410
County: New York
Place of Formation: Delaware
Address: 3330 W FRIENDLY AVE, GREENSBORO, NC, United States, 27410
Principal Address: 3330 WEST FRIENDLY AVE, GREENSBORO, NC, United States, 27410

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D ENGLAR Chief Executive Officer 3330 WEST FRIENDLY AVE, GREENSBORO, NC, United States, 27410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3330 W FRIENDLY AVE, GREENSBORO, NC, United States, 27410

History

Start date End date Type Value
2001-04-02 2003-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-02 2003-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-28 2001-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2001-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-24 2003-02-05 Address 3330 W FRIENDLY AVE, GREENSBORO, NC, 27410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030304000209 2003-03-04 SURRENDER OF AUTHORITY 2003-03-04
030205002325 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010402000045 2001-04-02 CERTIFICATE OF CHANGE 2001-04-02
010201002750 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990928001022 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State