Search icon

GUARDSMARK, LLC

Company Details

Name: GUARDSMARK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2002 (23 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 2833631
ZIP code: 19428
County: New York
Place of Formation: Delaware
Address: 161 washington street, suite 600, CONSHOHOCKEN, PA, United States, 19428

DOS Process Agent

Name Role Address
the llc DOS Process Agent 161 washington street, suite 600, CONSHOHOCKEN, PA, United States, 19428

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
2L825
UEI Expiration Date:
2016-03-01

Business Information

Doing Business As:
MARK LIPMAN DIV
Activation Date:
2015-03-02
Initial Registration Date:
2000-08-29

History

Start date End date Type Value
2022-01-25 2023-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2022-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-17 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230129000155 2023-01-27 SURRENDER OF AUTHORITY 2023-01-27
221103004052 2022-11-03 BIENNIAL STATEMENT 2022-11-01
220125003089 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
201125060275 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-36108 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-12
Type:
Unprog Rel
Address:
443 GREENWICH STREET, CHINATOWN, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-03
Type:
Unprog Rel
Address:
71 CHARLES STREET, GLEN COVE, NY, 11542
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
GUARDSMARK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
GUARDSMARK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
GUARDSMARK, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State