Name: | VIRGINIA GUILFORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 15 Jul 2011 |
Entity Number: | 2210800 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 405 W 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA GUILFORD | DOS Process Agent | 405 W 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
VIRGINIA GAILFORD | Chief Executive Officer | 405 W 45TH ST, APT 6E, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2009-12-30 | Address | 405 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2006-01-17 | Address | ATTN VIRGINIA GUILFORD, 405 W 45TH ST, NEW YORK, NY, 10036, 3577, USA (Type of address: Service of Process) |
2001-11-26 | 2003-12-03 | Address | ATTN: VIRGINIA GUILFORD, 405 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-01-13 | 2006-01-17 | Address | 405 WEST 45TH STREET, NEW YORK, NY, 10036, 3577, USA (Type of address: Chief Executive Officer) |
2000-01-13 | 2006-01-17 | Address | 405 WEST 45TH STREET, NEW YORK, NY, 10036, 3577, USA (Type of address: Principal Executive Office) |
1997-12-22 | 2001-11-26 | Address | ATTN: VIRGINIA GUILFORD, 405 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715000312 | 2011-07-15 | CERTIFICATE OF DISSOLUTION | 2011-07-15 |
091230002496 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071221002109 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060117002137 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031203002470 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011126002508 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
000113002243 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971222000481 | 1997-12-22 | CERTIFICATE OF INCORPORATION | 1997-12-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State