Name: | A.J. GUILD ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2572229 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 210 BARCLAY CT, ROCHESTER, NY, United States, 14612 |
Principal Address: | 210 BARCLAY COURT, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES IOVINO | Chief Executive Officer | 210 BARCLAY COURT, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
DINA IOVINO | DOS Process Agent | 210 BARCLAY CT, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 210 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2025-03-04 | Address | 210 BARCLAY CT, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2008-11-07 | 2012-11-26 | Address | 218 BARCLAY CT, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2005-02-04 | 2008-11-07 | Address | 210 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2005-02-04 | 2025-03-04 | Address | 210 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002877 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
121126006273 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101122002366 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081107002277 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061115002422 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State