Search icon

DE GUARDIOLA ADVISORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERTO DE GUARIOLA Chief Executive Officer 885 THIRD AVE, STE 3180, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
EILENBERG & KRAUSE & PAUL LLP DOS Process Agent 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

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)

Filings

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