Name: | GUY DAVID GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2003 (21 years ago) |
Entity Number: | 2944392 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 579 5TH AVENUE SUITE 810, NEW YORK, NY, United States, 10036 |
Principal Address: | 579 5TH AVE STE 810, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY DAVID | Chief Executive Officer | 15 WEST 47 STREET SUITE 803, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 5TH AVENUE SUITE 810, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 579 5TH AVE STE 810, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 15 WEST 47 STREET SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2023-08-01 | Address | 579 5TH AVE STE 810, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-08-19 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-19 | 2023-08-01 | Address | 579 5TH AVENUE SUITE 810, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000377 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220608003526 | 2022-06-08 | BIENNIAL STATEMENT | 2021-08-01 |
051117002876 | 2005-11-17 | BIENNIAL STATEMENT | 2005-08-01 |
040331000010 | 2004-03-31 | CERTIFICATE OF AMENDMENT | 2004-03-31 |
030819000666 | 2003-08-19 | CERTIFICATE OF INCORPORATION | 2003-08-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State