Name: | GOTHAM GUIDES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 2116560 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 2333, NEW YORK, NY, United States, 10017 |
Principal Address: | 300 EAST 46TH ST, #14H, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2333, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
QUENTIN INCAO | Chief Executive Officer | 300 EAST 46TH ST, #14H, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 1999-11-09 | Address | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-25 | 1999-12-27 | Address | 850 AMSTERDAM AVENUE STE 10G, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633042 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
991227002039 | 1999-12-27 | BIENNIAL STATEMENT | 1999-02-01 |
991109000870 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
970225000537 | 1997-02-25 | CERTIFICATE OF INCORPORATION | 1997-02-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State