Name: | GUFFANTI FILM LABORTORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1946 (79 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 59477 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 310 CLAYTON RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 CLAYTON RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
PAUL GUFFANTI JR | Chief Executive Officer | 310 CLAYTON ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-21 | 2002-09-03 | Address | 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-06-07 | 2002-09-03 | Address | 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1946-08-01 | 1996-08-21 | Address | 630 NINTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000549 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
121004002269 | 2012-10-04 | BIENNIAL STATEMENT | 2012-08-01 |
100915002416 | 2010-09-15 | BIENNIAL STATEMENT | 2010-08-01 |
080827002732 | 2008-08-27 | BIENNIAL STATEMENT | 2008-08-01 |
060803002416 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
041004002357 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020903002558 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
000822002515 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
C267741-2 | 1998-12-08 | ASSUMED NAME CORP INITIAL FILING | 1998-12-08 |
980806002164 | 1998-08-06 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State