Search icon

VIRGINIA GUILFORD, INC.

Company Details

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

DOS Process Agent

Name Role Address
VIRGINIA GUILFORD DOS Process Agent 405 W 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VIRGINIA GAILFORD Chief Executive Officer 405 W 45TH ST, APT 6E, NEW YORK, NY, United States, 10036

History

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)

Filings

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