GUARDIAN ENVIRONMENTAL SERVICES COMPANY, INC.

Name: | GUARDIAN ENVIRONMENTAL SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2015 (10 years ago) |
Entity Number: | 4765606 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 70 ALBE DR., NEWARK, DE, United States, 19702 |
Name | Role | Address |
---|---|---|
JOSEPH A. CUNANE | Chief Executive Officer | 70 ALBE DR., NEWARK, DE, United States, 19702 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 70 ALBE DR., NEWARK, DE, 19702, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-05-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-04-05 | 2024-04-05 | Address | 70 ALBE DR., NEWARK, DE, 19702, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-05-05 | Address | 70 ALBE DR., NEWARK, DE, 19702, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-05-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000657 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
240405001566 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
210503061305 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
SR-112844 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112843 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State