Name: | GUILFORD REALTY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1998 (26 years ago) |
Authority Date: | 10 Dec 1998 (26 years ago) |
Last Annual Report: | 21 Jun 2009 (16 years ago) |
Branch of: | GUILFORD REALTY CORPORATION, ALABAMA (Company Number 000-156-023) |
Organization Number: | 0465894 |
Principal Office: | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
JOSEPH E. DEDEK | Vice President |
DOUGLAS ROSEMAN | Vice President |
Name | Role |
---|---|
LORI M RUSSO | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER FEENEY | Treasurer |
Name | Role |
---|---|
ANAND GAJJAR | Director |
MARK GEORGE | Director |
LOUIS LEMBO | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-03-05 |
Annual Report | 2009-06-21 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-17 |
Annual Report | 2007-01-27 |
Annual Report | 2006-10-26 |
Annual Report | 2005-03-28 |
Annual Report | 2003-05-06 |
Annual Report | 2002-04-11 |
Annual Report | 2001-06-28 |
Sources: Kentucky Secretary of State