Name: | GUARDIAR SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2764991 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 W FOREST AVENUE, UNIT F, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DINO KOUTROUKI | Chief Executive Officer | 100 W FOREST AVENUE, UNIT F, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2024-08-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-26 | 2024-08-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-16 | 2022-04-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-08-16 | 2022-04-26 | Address | (Type of address: Registered Agent) |
2008-08-07 | 2018-08-16 | Address | PO BOX 2298, CUMMING, GA, 30028, USA (Type of address: Service of Process) |
2008-08-07 | 2018-08-16 | Address | 200 E 77 STREET APT 3C, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2002-05-09 | 2008-08-07 | Address | 233 BROADWAY 22ND FLOOR, NEW YORK, NY, 10279, USA (Type of address: Registered Agent) |
2002-05-09 | 2008-08-07 | Address | 233 BROADWAY 22ND FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003530 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220426002175 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
180918000314 | 2018-09-18 | CERTIFICATE OF AMENDMENT | 2018-09-18 |
180816000315 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
080807000106 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
020509000106 | 2002-05-09 | APPLICATION OF AUTHORITY | 2002-05-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State