Name: | GUGGENHEIM FUNDS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Dec 2012 |
Entity Number: | 3559804 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 2455 CORPORATE WEST DRIVE, LISLE, IL, United States, 60532 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID C. HOOTEN, CEO | Chief Executive Officer | CLAYMORE SECURITIES, INC., 2455 CORPORATE WEST DRIVE, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2008-10-08 | Address | ATTN: GENERAL COUNSEL, 2455 CORPORATE WEST DRIVE, LISLE, IL, 60532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000612 | 2012-12-28 | CERTIFICATE OF TERMINATION | 2012-12-28 |
110928002167 | 2011-09-28 | BIENNIAL STATEMENT | 2011-08-01 |
100910000553 | 2010-09-10 | CERTIFICATE OF AMENDMENT | 2010-09-10 |
090825002489 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
081008000709 | 2008-10-08 | CERTIFICATE OF CHANGE | 2008-10-08 |
070823000430 | 2007-08-23 | APPLICATION OF AUTHORITY | 2007-08-23 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State