Name: | GUILD OF THE DOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 4301751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-28 | 2013-07-16 | Address | 227 W. MONROE ST., CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827002228 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
SR-61687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61688 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130716001276 | 2013-07-16 | CERTIFICATE OF CHANGE | 2013-07-16 |
120928000315 | 2012-09-28 | CERTIFICATE OF INCORPORATION | 2012-09-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State