Name: | E. M. GUILD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1982 (43 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 804480 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 70 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 70 WEST 36TH ST #1401, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GUILDEN | Chief Executive Officer | 70 WEST 36TH ST #1401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL GUILDEN | DOS Process Agent | 70 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-22 | 2002-11-05 | Address | 989 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, 5410, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2002-11-05 | Address | 989 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, 5410, USA (Type of address: Service of Process) |
1995-06-14 | 2002-11-05 | Address | 989 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10018, 5410, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2000-11-22 | Address | 989 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10018, 5410, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2000-11-22 | Address | 989 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10018, 5410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801575 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021105002168 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001122002111 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981124002080 | 1998-11-24 | BIENNIAL STATEMENT | 1998-11-01 |
961120002515 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State