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
Name | Role | Address |
---|---|---|
JOWILL WOODMAN | Chief Executive Officer | 260 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10001 |
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) |
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