Name: | GUILD COOPERATIVE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1944 (81 years ago) |
Entity Number: | 34447 |
ZIP code: | 94526 |
County: | New York |
Place of Formation: | California |
Address: | 55 OAK COURT, DANVILLE, CA, United States, 94526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 OAK COURT, DANVILLE, CA, United States, 94526 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-09-15 | 1995-02-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-09-15 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-16 | 1986-09-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-06-16 | 1986-09-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991207001133 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
950215000443 | 1995-02-15 | CERTIFICATE OF MERGER | 1995-02-15 |
C195230-1 | 1993-01-04 | ASSUMED NAME CORP DISCONTINUANCE | 1993-01-04 |
911004000378 | 1991-10-04 | CERTIFICATE OF AMENDMENT | 1991-10-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State