Search icon

GUARDIAN INVESTOR SERVICES CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Agent

Name Role Address
THOMAS R. HICKEY Agent 201 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
JOSEPH D. SARGENT Chief Executive Officer 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
ce93e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0258486
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P39853
State:
FLORIDA

History

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)

Filings

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