Name: | GUIDELINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1969 (56 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 284579 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 625 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BILL FARIFIELD | Chief Executive Officer | 5711 S 86TH CIR, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2007-08-29 | Address | 625 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-18 | 2010-06-30 | Address | 625 AVE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2006-01-06 | Address | 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-08-09 | 2002-08-09 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.0001 |
2002-08-09 | 2007-08-29 | Shares | Share type: PAR VALUE, Number of shares: 102000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110304019 | 2011-03-04 | ASSUMED NAME CORP INITIAL FILING | 2011-03-04 |
101230000726 | 2010-12-30 | CERTIFICATE OF MERGER | 2010-12-31 |
100630002935 | 2010-06-30 | BIENNIAL STATEMENT | 2009-11-01 |
100407000743 | 2010-04-07 | CERTIFICATE OF MERGER | 2010-04-07 |
100104000763 | 2010-01-04 | CERTIFICATE OF MERGER | 2010-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State