Name: | GUARDIAN ELEVATOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1977 (48 years ago) |
Date of dissolution: | 01 Dec 2003 |
Entity Number: | 425769 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 355 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH KASE | DOS Process Agent | 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MITCHAEL CIOFALO | Chief Executive Officer | 355 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-02 | 1995-05-03 | Address | 139 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090915014 | 2009-09-15 | ASSUMED NAME CORP INITIAL FILING | 2009-09-15 |
031201000380 | 2003-12-01 | CERTIFICATE OF DISSOLUTION | 2003-12-01 |
030303002462 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010314002320 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990315002733 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State