Search icon

GUARDIAR SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DINO KOUTROUKI Chief Executive Officer 100 W FOREST AVENUE, UNIT F, ENGLEWOOD, NJ, United States, 07631

History

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)

Filings

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