Name: | GUARDIAN TITLE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2007 (17 years ago) |
Entity Number: | 3595632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2023-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-06 | 2022-04-15 | Address | 187 WASHINGTON AVE, STE 2 G, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
2007-11-20 | 2011-12-06 | Address | 7 KINGSBRIDGE RD., FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120003630 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
220816000929 | 2022-08-16 | BIENNIAL STATEMENT | 2021-11-01 |
220415002453 | 2022-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-14 |
131112006888 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111206002293 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091110002174 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071120000253 | 2007-11-20 | APPLICATION OF AUTHORITY | 2007-11-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State