Name: | GUARDIAN EMPLOYER EAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 30 Dec 1998 (26 years ago) |
Entity Number: | 2329700 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2009-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2009-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-30 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-30 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090923000028 | 2009-09-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-23 |
090715000890 | 2009-07-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-14 |
010227002049 | 2001-02-27 | BIENNIAL STATEMENT | 2000-12-01 |
000124000041 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990319000124 | 1999-03-19 | AFFIDAVIT OF PUBLICATION | 1999-03-19 |
990319000119 | 1999-03-19 | AFFIDAVIT OF PUBLICATION | 1999-03-19 |
981230000467 | 1998-12-30 | APPLICATION OF AUTHORITY | 1998-12-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State