Name: | GUGGENHEIM DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Jul 2014 |
Entity Number: | 4027608 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56048 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56047 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140722000155 | 2014-07-22 | CERTIFICATE OF TERMINATION | 2014-07-22 |
130408000708 | 2013-04-08 | CERTIFICATE OF AMENDMENT | 2013-04-08 |
121228006083 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110214000062 | 2011-02-14 | CERTIFICATE OF PUBLICATION | 2011-02-14 |
101207000565 | 2010-12-07 | APPLICATION OF AUTHORITY | 2010-12-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State