GUARDSMAN TENANTS CORP.

Name: | GUARDSMAN TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1980 (45 years ago) |
Entity Number: | 654191 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BEYRLE | Chief Executive Officer | 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2022-10-14 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2021-09-01 | 2022-10-14 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2020-12-01 | 2024-10-01 | Address | 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-10-01 | Address | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042248 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230202000737 | 2023-02-02 | BIENNIAL STATEMENT | 2022-10-01 |
210513000563 | 2021-05-13 | CERTIFICATE OF AMENDMENT | 2021-05-13 |
210507000088 | 2021-05-07 | CERTIFICATE OF CORRECTION | 2021-05-07 |
201201061132 | 2020-12-01 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State