Search icon

GUIL-FOYLE REALTY, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
KENNETH GUILFOYLE DOS Process Agent 440 LEONARD STREET, GUIL-FOYLE REALTY, INC., ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
KEN GUILFOYLE Chief Executive Officer 248 MAIN ST, PO BOX 328, ONEIDA, NY, United States, 13421

History

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)

Filings

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