Name: | GUARDIAN LOAN COMPANY OF MASSAPEQUA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1976 (48 years ago) |
Entity Number: | 417339 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | STE. 150, 100 CLIFTON CORPORATE PKWY., CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 100 CLIFTON CORPORATE PKWY, SUITE 150, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SCHULTZ | Chief Executive Officer | 100 CLIFTON CORPORATE PKWY, SUITE 150, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STE. 150, 100 CLIFTON CORPORATE PKWY., CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2005-01-26 | 2005-11-21 | Address | 20 HICKSVILLE RD SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2005-01-26 | 2006-02-17 | Address | 20 HICKSVILLE RD SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2006-02-17 | Address | 20 HICKSVILLE RD SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2005-01-26 | Address | 105 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140320015 | 2014-03-20 | ASSUMED NAME CORP AMENDMENT | 2014-03-20 |
20140313051 | 2014-03-13 | ASSUMED NAME CORP INITIAL FILING | 2014-03-13 |
070613000297 | 2007-06-13 | CERTIFICATE OF AMENDMENT | 2007-06-13 |
061120002357 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
060217003200 | 2006-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State