Name: | GUARD MANAGEMENT SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1989 (36 years ago) |
Entity Number: | 1394106 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 210 Route 4 East, Paramus, NJ, United States, 07652 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DOHERTY | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
GUARD MANAGEMENT SERVICE CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2022-06-17 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2021-08-20 | 2022-06-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2019-10-03 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000979 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002072 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003061265 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-18000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State