Search icon

GUIDE COMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GUIDE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1983 (42 years ago)
Date of dissolution: 01 Apr 2008
Entity Number: 847367
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 18 FAIR ST, CARMEL, NY, United States, 10512
Principal Address: 1511 RTE 22, LAKEVIEW PLAZA, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 12500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EDWARD I SUMBER PC DOS Process Agent 18 FAIR ST, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
CECIL J. NORTH, JR Chief Executive Officer 1511 RTE 22, LAKEVIEW PLAZA, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0548485
State:
CONNECTICUT

History

Start date End date Type Value
1993-07-20 2001-06-13 Address 126 BARKER STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-01-26 1999-06-30 Address POB 359 RT 116, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-06-30 Address POB 359 RT 116, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
1991-10-03 1993-07-20 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1991-06-11 1991-10-03 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080401000681 2008-04-01 CERTIFICATE OF MERGER 2008-04-01
050822002601 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030527002370 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010613002823 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990630002592 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State