GUILDEN HOLDINGS INC.

Name: | GUILDEN HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1995 (30 years ago) |
Entity Number: | 1967104 |
ZIP code: | 11709 |
County: | New York |
Place of Formation: | New York |
Address: | grand central plaza, 622 THIRD AVENUE, 37TH FLOOR, AUTHORIZED PERSON, NY, United States, 11709 |
Principal Address: | 360 CENTRAL PARK WEST, APT 14B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAO LI TAN | Chief Executive Officer | 360 CENTRAL PARK WEST, APT. 14B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
FARRELL FRITZ, PC C/O DANIEL S. RUBIN, ESQ. | DOS Process Agent | grand central plaza, 622 THIRD AVENUE, 37TH FLOOR, AUTHORIZED PERSON, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 2272 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11962, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 360 CENTRAL PARK WEST, APT. 14B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2023-10-18 | Address | 360 CENTRAL PARK WEST, APT. 14B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-11-07 | Address | 2272 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107000984 | 2023-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-07 |
231018001828 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
220720001805 | 2022-07-20 | BIENNIAL STATEMENT | 2021-10-01 |
200722000040 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
200303000618 | 2020-03-03 | CERTIFICATE OF AMENDMENT | 2020-03-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State