Search icon

GUIDELINE PLANNING SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
SQAD LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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