Name: | GUIDELINE PLANNING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2013 (11 years ago) |
Entity Number: | 4483680 |
ZIP code: | 10005 |
County: | Westchester |
Foreign Legal Name: | GUIDELINE SOLUTIONS, LLC |
Fictitious Name: | GUIDELINE PLANNING SOLUTIONS, LLC |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SQAD LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Name | GUIDELINE SOLUTIONS, LLC |
2024-02-16 | 2024-03-20 | Address | 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process) |
2024-02-16 | 2024-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-07 | 2024-03-20 | Name | SQAD LLC |
2013-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003230 | 2024-03-19 | CERTIFICATE OF AMENDMENT | 2024-03-19 |
240216001971 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
200618060124 | 2020-06-18 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65480 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140429000654 | 2014-04-29 | CERTIFICATE OF PUBLICATION | 2014-04-29 |
131107000040 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State