Search icon

GUARDIAN LOCK SECURITY CENTER, INC.

Company Details

Name: GUARDIAN LOCK SECURITY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1993 (31 years ago)
Date of dissolution: 12 Feb 2014
Entity Number: 1782206
ZIP code: 10305
County: New York
Place of Formation: New York
Address: 2110 D CLOVE ROAD, STATEN ISLAND, NY, United States, 10305
Principal Address: 60 BEAVER ST, 5 HANOVER SQ BLDG, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LLOYD D THOMPSON DOS Process Agent 2110 D CLOVE ROAD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
PETER ARGESE Chief Executive Officer 60 BEAVER ST, 3 HANOVER SQ BLDG, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2000-02-16 2002-02-01 Address 60 BEAVER ST, 5 HANOVER SQ BLDG, NEW YORK, NY, 10004, 2503, USA (Type of address: Chief Executive Officer)
1993-12-24 2000-02-16 Address 453 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212000012 2014-02-12 CERTIFICATE OF DISSOLUTION 2014-02-12
020201002422 2002-02-01 BIENNIAL STATEMENT 2001-12-01
000216002759 2000-02-16 BIENNIAL STATEMENT 1999-12-01
931228000479 1993-12-28 CERTIFICATE OF AMENDMENT 1993-12-28
931224000032 1993-12-24 CERTIFICATE OF INCORPORATION 1993-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550666 CL VIO CREDITED 2017-02-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State