Search icon

GUARINO WOODMAN INC.

Company Details

Name: GUARINO WOODMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1998 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2309513
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 260 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOWILL WOODMAN Chief Executive Officer 260 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-10-13 2002-10-10 Address 21 BERKELEY PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2000-10-13 2002-10-10 Address 393 FIFTH AVE #503, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-10-13 2002-10-10 Address 393 FIFTH AVE #503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-10-23 2000-10-13 Address 393 5TH AVENUE #503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864930 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021010002371 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001013002638 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981023000416 1998-10-23 CERTIFICATE OF INCORPORATION 1998-10-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State