Search icon

DOUGLAS-GUARDIAN SERVICES CORPORATION

Company Details

Name: DOUGLAS-GUARDIAN SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1932 (93 years ago)
Entity Number: 32352
ZIP code: 12207
County: New York
Place of Formation: Louisiana
Principal Address: 14800 ST MARY'S LN / SUITE 200, HOUSTON, TX, United States, 77079
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIM PLUTTE Chief Executive Officer 14800 ST MARY'S LN / SUITE 200, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2018-11-02 2020-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-01 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-04 2012-08-27 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-04 2012-10-01 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-21 2018-05-01 Address 14800 ST MARY'S LN / SUITE 200, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2000-06-07 2004-06-21 Address 1800 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
2000-06-07 2008-01-04 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-07 2004-06-21 Address 1800 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2000-05-24 2000-06-07 Address 1880 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220706000228 2022-07-06 BIENNIAL STATEMENT 2022-05-01
200618060416 2020-06-18 BIENNIAL STATEMENT 2020-05-01
181102000153 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02
180501007463 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006277 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501006917 2014-05-01 BIENNIAL STATEMENT 2014-05-01
121001000133 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000336 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120509006300 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100609002605 2010-06-09 BIENNIAL STATEMENT 2010-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State