Name: | THE GUESTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Jan 2022 |
Entity Number: | 1902281 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | MARK SHIPLEY, 24 4TH STREET, TROY, NY, United States, 12180 |
Address: | 24 4TH STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GUESTY CORP. | DOS Process Agent | 24 4TH STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
MARK SHIPLEY | Chief Executive Officer | 24 4TH STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-26 | 2022-01-18 | Address | 24 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
2019-03-26 | 2022-01-18 | Address | 24 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2017-03-27 | 2019-03-26 | Address | 297 RIVER STREET, 1ST FLOOR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2017-03-27 | Address | 297 RIVER STREET, 1ST FLOOR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2019-03-26 | Address | MARK SHIPLEY, 297 RIVER STREET, 1ST FLOOR, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118001819 | 2022-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-12 |
190326060054 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
170327006033 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
130328006006 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110406002677 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State