Name: | GUYER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1967 (58 years ago) |
Date of dissolution: | 16 Dec 2004 |
Entity Number: | 212573 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Principal Address: | PO BOX 13, 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
RICHARD H GUYER JR | Chief Executive Officer | PO BOX 13, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-07-16 | Address | 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
1997-07-01 | 1999-07-28 | Address | 1 HEMPHILL PL, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1999-07-28 | Address | 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041216000402 | 2004-12-16 | CERTIFICATE OF DISSOLUTION | 2004-12-16 |
030716002782 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010629002127 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990728002451 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970701002396 | 1997-07-01 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State