Name: | AMBER GUILD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1943 (82 years ago) |
Date of dissolution: | 12 Mar 1997 |
Entity Number: | 54289 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
JANE BLANEY | Chief Executive Officer | 80-19 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
1943-02-02 | 1945-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1943-02-02 | 1993-06-08 | Address | 8019 31ST AVE., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970312000253 | 1997-03-12 | CERTIFICATE OF DISSOLUTION | 1997-03-12 |
930608002034 | 1993-06-08 | BIENNIAL STATEMENT | 1993-02-01 |
B046842-2 | 1983-12-07 | ASSUMED NAME CORP INITIAL FILING | 1983-12-07 |
6479-20 | 1945-09-20 | CERTIFICATE OF AMENDMENT | 1945-09-20 |
6108-93 | 1943-02-02 | CERTIFICATE OF INCORPORATION | 1943-02-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State