Search icon

GUARDIAN THOMAS CORPORATION

Company Details

Name: GUARDIAN THOMAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1977 (48 years ago)
Entity Number: 429412
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-643-2088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON DARIO Chief Executive Officer 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0469091-DCA Inactive Business 1997-03-28 2007-03-31

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-27 2023-06-27 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-04-02 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000195 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230627003060 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
230403002023 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210421060241 2021-04-21 BIENNIAL STATEMENT 2021-04-01
200519000751 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1315480 RENEWAL INVOICED 2005-03-28 600 Garage and/or Parking Lot License Renewal Fee
21509 LL VIO INVOICED 2003-06-05 250 LL - License Violation
1315481 RENEWAL INVOICED 2003-04-17 600 Garage and/or Parking Lot License Renewal Fee
1315482 RENEWAL INVOICED 2001-03-16 600 Garage and/or Parking Lot License Renewal Fee
1315483 RENEWAL INVOICED 1999-02-24 600 Garage and/or Parking Lot License Renewal Fee
1315485 RENEWAL INVOICED 1997-04-01 600 Garage and/or Parking Lot License Renewal Fee
1315484 RENEWAL INVOICED 1995-03-30 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State