Name: | GUILD PLATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1950 (75 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 63924 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ROBERT ANDRIS | Chief Executive Officer | 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1998-02-05 | Address | 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1998-02-05 | Address | 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1998-02-05 | Address | 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Service of Process) |
1968-11-07 | 1995-05-01 | Address | 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-02-06 | 1982-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130765 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
040210002703 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020415002635 | 2002-04-15 | BIENNIAL STATEMENT | 2002-02-01 |
000308002475 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980205002584 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State