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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIM PLUTTE | Chief Executive Officer | 14800 ST MARY'S LN / SUITE 200, HOUSTON, TX, United States, 77079 |
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 | 2012-10-01 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-04 | 2012-08-27 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State