Name: | GEORGE M. GUDEFIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605754 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1115 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Principal Address: | 1115 5TH AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY JOAN GUDEFIN | Chief Executive Officer | 1115 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2012-01-24 | Address | 1115 FIFTH AVENUE, NEW YORK, NY, 10128, 1000, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2004-01-12 | Address | 1115 FIFTH AVENUE, NEW YORK, NY, 10128, 1000, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2000-01-28 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, 0142, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2000-01-28 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, 0142, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2006-02-23 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, 0142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002066 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120124002189 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100112002653 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
071218002092 | 2007-12-18 | BIENNIAL STATEMENT | 2008-01-01 |
060223002670 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State