Search icon

GUGGENHEIM TREASURY SERVICES CORPORATION (N.Y.)

Company claim

Is this your business?

Get access!

Company Details

Name: GUGGENHEIM TREASURY SERVICES CORPORATION (N.Y.)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164046
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 330 MADISON AVENUE, CHICAGO, IL, United States, 10017

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
THOMAS J. IRVIN Chief Executive Officer 227 WEST MONROE STREET, SUITE 4900, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 227 WEST MONROE STREET, SUITE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-11 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-07-07 2023-07-03 Address 227 WEST MONROE STREET, SUITE 4900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2013-07-02 2017-07-07 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703002970 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210713002960 2021-07-13 BIENNIAL STATEMENT 2021-07-13
210611000202 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11
190701061041 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006338 2017-07-07 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State