-
Home Page
›
-
Counties
›
-
Westchester
›
-
10590
›
-
GUILD CONCEPTS, LIMITED
Company Details
Name: |
GUILD CONCEPTS, LIMITED |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Apr 1980 (45 years ago)
|
Entity Number: |
623399 |
ZIP code: |
10590
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
191 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
VICTOR AYALA
|
DOS Process Agent
|
191 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590
|
History
Start date |
End date |
Type |
Value |
1980-04-23
|
2010-10-19
|
Address
|
15 STANLEY AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101019000432
|
2010-10-19
|
CERTIFICATE OF CHANGE
|
2010-10-19
|
A663040-4
|
1980-04-23
|
CERTIFICATE OF INCORPORATION
|
1980-04-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0007654
|
Other Contract Actions
|
2000-10-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-10-11
|
Termination Date |
2006-09-28
|
Date Issue Joined |
2004-06-14
|
Section |
1332
|
Sub Section |
CT
|
Status |
Terminated
|
Parties
Name |
GUILD CONCEPTS, LIMITED
|
Role |
Plaintiff
|
|
Name |
ALLIANCE CONSULTING,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State