Name: | GUIL-FOYLE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2000 (24 years ago) |
Date of dissolution: | 28 Apr 2020 |
Branch of: | GUIL-FOYLE REALTY, INC., Illinois (Company Number CORP_52687861) |
Entity Number: | 2584647 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | Illinois |
Address: | 440 LEONARD STREET, GUIL-FOYLE REALTY, INC., ONEIDA, NY, United States, 13421 |
Principal Address: | 248 MAIN ST, PO BOX 328, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
KENNETH GUILFOYLE | DOS Process Agent | 440 LEONARD STREET, GUIL-FOYLE REALTY, INC., ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
KEN GUILFOYLE | Chief Executive Officer | 248 MAIN ST, PO BOX 328, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-12 | 2020-04-28 | Address | 120 WEST MAIN ST, STE 110, BELLEVILLE, IL, 62220, 1554, USA (Type of address: Service of Process) |
2005-01-05 | 2013-02-12 | Address | 248 MAIN ST / POB 328, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2013-02-12 | Address | 248 MAIN ST / POB 328, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2002-12-05 | 2005-01-05 | Address | 440 LEOANRD STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2002-12-05 | 2013-02-12 | Address | 120 WEST MAIN STREET, SUITE 110, BELLEVILLE, IL, 62220, 1554, USA (Type of address: Service of Process) |
2002-12-05 | 2005-01-05 | Address | 248 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2000-12-18 | 2002-12-05 | Address | 120 WEST MAIN STREET, BELLEVILLE, IL, 62222, 1502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000709 | 2020-04-28 | SURRENDER OF AUTHORITY | 2020-04-28 |
130212002123 | 2013-02-12 | BIENNIAL STATEMENT | 2012-12-01 |
101207002862 | 2010-12-07 | BIENNIAL STATEMENT | 2010-12-01 |
081204002523 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061120002697 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050105002306 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021205002393 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001218000157 | 2000-12-18 | APPLICATION OF AUTHORITY | 2000-12-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State