Name: | GUARDIAN LOAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1932 (93 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 43143 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | New York |
Address: | 2 LAMBERT ST., ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 0
Share Par Value 160000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GUARDIAN LOAN COMPANY, INC., CONNECTICUT | 0078490 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GUARDIAN LOAN COMPANY, INC. | DOS Process Agent | 2 LAMBERT ST., ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1951-11-19 | 1960-12-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 1200000 |
1950-06-22 | 1951-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1939-12-26 | 1950-06-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1932-08-08 | 1939-12-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
1932-08-08 | 1974-04-23 | Address | 2402 65TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1487059 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
Z003274-2 | 1979-04-10 | ASSUMED NAME CORP INITIAL FILING | 1979-04-10 |
A150624-2 | 1974-04-23 | CERTIFICATE OF AMENDMENT | 1974-04-23 |
244740 | 1960-12-12 | CERTIFICATE OF AMENDMENT | 1960-12-12 |
8115-56 | 1951-11-19 | CERTIFICATE OF AMENDMENT | 1951-11-19 |
8098-90 | 1951-10-22 | CERTIFICATE OF AMENDMENT | 1951-10-22 |
7793-72 | 1950-06-22 | CERTIFICATE OF AMENDMENT | 1950-06-22 |
7750-80 | 1939-12-26 | CERTIFICATE OF AMENDMENT | 1939-12-26 |
5635-83 | 1939-12-26 | CERTIFICATE OF AMENDMENT | 1939-12-26 |
4293-37 | 1932-08-08 | CERTIFICATE OF INCORPORATION | 1932-08-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State