Search icon

GUFFANTI FILM LABORTORIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 CLAYTON RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PAUL GUFFANTI JR Chief Executive Officer 310 CLAYTON ROAD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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