Search icon

GUILD COMPANIES INC.

Company Details

Name: GUILD COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1996 (29 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 2059432
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 50 PARK TERRACE EAST APT 8F, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 PARK TERRACE EAST APT 8F, NEW YORK, NY, United States, 10034

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMOTHY PRICKETT-MORGAN Chief Executive Officer 50 PARK TERRACE EAST APT 8F, NEW YORK, NY, United States, 10034

Form 5500 Series

Employer Identification Number (EIN):
133906475
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-27 2022-06-15 Address 50 PARK TERRACE EAST APT 8F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2013-02-27 2022-06-15 Address 50 PARK TERRACE EAST APT 8F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-09-04 2013-02-27 Address 50 PARK TERRACE EAST / APT 8F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-09-04 2013-02-27 Address 50 PARK TERRACE EAST / APT 8F, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2002-09-04 2013-02-27 Address 50 PARK TERRACE EAST / APT 8F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615003293 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
130227002406 2013-02-27 BIENNIAL STATEMENT 2012-08-01
101001002298 2010-10-01 BIENNIAL STATEMENT 2010-08-01
090113002603 2009-01-13 BIENNIAL STATEMENT 2008-08-01
061012002923 2006-10-12 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State