Name: | GUARDIAN NAVIGATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710328 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E. CODY | Chief Executive Officer | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GUARDIAN NAVIGATION SERVICES INC. | DOS Process Agent | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-09 | 2021-03-26 | Address | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2019-03-05 | Address | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2013-04-04 | 2019-03-05 | Address | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2013-04-04 | 2017-03-09 | Address | 20 PEACEABLE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2013-04-04 | Address | 52 OLD ORHCARD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060343 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190305060332 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180523000594 | 2018-05-23 | CERTIFICATE OF AMENDMENT | 2018-05-23 |
170309006144 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150302007578 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State