Search icon

GUARDIAN DISCOUNT COMPANY OF MASSAPEQUA, INC.

Company Details

Name: GUARDIAN DISCOUNT 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: 417409
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, United States, 12065
Principal Address: 20 HICKSVILLE ROAD SUITE 5, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CLIFFORD SCHULTZ Chief Executive Officer 20 HICKSVILLE ROAD SUITE 5, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-01-26 2006-08-29 Address 20 HICKSVILLE ROAD SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-12-27 2005-01-26 Address 105 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-12-27 Address 105 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-01-07 2005-01-26 Address 105 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-01-07 2005-01-26 Address 105 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090825028 2009-08-25 ASSUMED NAME CORP INITIAL FILING 2009-08-25
060829000847 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
050126002499 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021122002675 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001227002126 2000-12-27 BIENNIAL STATEMENT 2000-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State