Name: | GUARDIAN INVESTOR SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1968 (57 years ago) |
Date of dissolution: | 20 Dec 2001 |
Entity Number: | 226791 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THOMAS R. HICKEY | Agent | 201 PARK AVENUE SOUTH, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
JOSEPH D. SARGENT | Chief Executive Officer | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 2000-08-16 | Address | 201 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1996-09-05 | Address | 201 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2000-08-16 | Address | 201 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2000-08-16 | Address | 201 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1968-08-09 | 1989-07-25 | Address | 201 PARK AVENUE, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011220000670 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-20 |
000816002161 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
980824002183 | 1998-08-24 | BIENNIAL STATEMENT | 1998-08-01 |
960905002375 | 1996-09-05 | BIENNIAL STATEMENT | 1996-08-01 |
C234414-2 | 1996-04-26 | ASSUMED NAME CORP INITIAL FILING | 1996-04-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State