Search icon

GUIDELINE DATA SOLUTIONS, INC.

Company Details

Name: GUIDELINE DATA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: GUIDELINE DATA SOLUTIONS, INC.
Address: 99 Wall St., #1070, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
SMI MEDIA INC. DOS Process Agent 99 Wall St., #1070, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT KNOLL Chief Executive Officer 99 WALL ST., #1070, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-19 2024-03-20 Address 99 WALL ST., #1070, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-03-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-19 2024-03-20 Address 99 Wall St., #1070, New York, NY, 10005, USA (Type of address: Service of Process)
2024-01-31 2024-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-31 2024-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-01 2024-01-31 Address ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003257 2024-03-19 CERTIFICATE OF AMENDMENT 2024-03-19
240219000039 2024-02-19 BIENNIAL STATEMENT 2024-02-19
240131001969 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
110401000091 2011-04-01 APPLICATION OF AUTHORITY 2011-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State