Name: | GUARDIAN HEALTHCARE PROVIDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2016 (8 years ago) |
Entity Number: | 5031129 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 105 Westpark Dr, Suite 100, Brentwood, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAKE DIXON | Chief Executive Officer | 105 WESTPARK DRIVE, SUITE 100, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 105 WESTPARK DRIVE, SUITE 100, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-15 | 2024-10-08 | Address | 105 WESTPARK DRIVE, SUITE 100, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2020-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-27 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001477 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221012002412 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201021060176 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
191015060447 | 2019-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
190827000214 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
SR-107415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161031000850 | 2016-10-31 | APPLICATION OF AUTHORITY | 2016-10-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State