Name: | DE GUARDIOLA ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 2846829 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 885 THIRD AVE, STE 3180, NEW YORK, NY, United States, 10022 |
Address: | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO DE GUARIOLA | Chief Executive Officer | 885 THIRD AVE, STE 3180, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EILENBERG & KRAUSE & PAUL LLP | DOS Process Agent | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2010-12-10 | Address | C/O DE GUARDIOLA ADVISORS INC., 405 PARK AVE SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2010-12-10 | Address | 405 PARK AVE, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2007-03-16 | Address | 11 EAST 44TH STREET FL. 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000424 | 2012-12-28 | CERTIFICATE OF MERGER | 2012-12-31 |
101210002376 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002479 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
070316002456 | 2007-03-16 | BIENNIAL STATEMENT | 2006-12-01 |
030123000976 | 2003-01-23 | CERTIFICATE OF AMENDMENT | 2003-01-23 |
021218000273 | 2002-12-18 | CERTIFICATE OF INCORPORATION | 2002-12-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State