Search icon

GUARDICORE, INC.

Company Details

Name: GUARDICORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461392
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 145 Broadway, Cambridge, MA, United States, 02142

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHAAN MAJMUDAR Chief Executive Officer 145 BROADWAY, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 100 SUMMER ST, SUITE 1600, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 145 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-12-02 Address 100 SUMMER ST, SUITE 1600, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-07 2022-02-16 Address 100 SUMMER ST, SUITE 1600, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2018-12-19 2022-02-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000204 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221216000252 2022-12-16 BIENNIAL STATEMENT 2022-12-01
220216000146 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
201207060071 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181219000501 2018-12-19 APPLICATION OF AUTHORITY 2018-12-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State