Search icon

GUARDIAN LOAN COMPANY OF MASSAPEQUA, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
STUART SCHULTZ Chief Executive Officer 100 CLIFTON CORPORATE PKWY, SUITE 150, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE. 150, 100 CLIFTON CORPORATE PKWY., CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
892d6484-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0583125
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000002341
State:
FLORIDA
Type:
Headquarter of
Company Number:
000125549
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0733324
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62340444
State:
ILLINOIS

History

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)

Filings

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