GUILFORD MILLS, INC.

Name: | GUILFORD MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1971 (54 years ago) |
Date of dissolution: | 01 Dec 2014 |
Entity Number: | 313819 |
ZIP code: | 48033 |
County: | New York |
Place of Formation: | Delaware |
Address: | 21557 TELEGRAPH RD, SOUTHFIELD, MI, United States, 48033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21557 TELEGRAPH RD, SOUTHFIELD, MI, United States, 48033 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY H VANNESTE | Chief Executive Officer | 21557 TELEGRAPH RD, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2014-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-09 | 2014-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-27 | 2013-10-04 | Address | 1001 MILITARY CUTOFF ROAD, STE 300, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2009-08-27 | 2013-10-04 | Address | 1001 MILITARY CUTOFF ROAD, SUITE 300, WILMINGTON, NC, 28405, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2009-08-27 | Address | STE 201, 127 RACINE DRIVE, WILMINGTON, NC, 28403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000112 | 2014-12-01 | SURRENDER OF AUTHORITY | 2014-12-01 |
131004002114 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110927002071 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
110309000104 | 2011-03-09 | CERTIFICATE OF CHANGE | 2011-03-09 |
090827002069 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State