Search icon

THE GUARDIAN ELEPHANT COMPANY

Print

Details

Entity Number 1647616

Status Inactive

NameTHE GUARDIAN ELEPHANT COMPANY

CountyWestchester

Date of registration 29 Jun 1992 (32 years ago)

Date of dissolution 16 Sep 1998

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 1001 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Principal Address ZIP code 10583

Address 34 SOPER ROAD, NEW PALTZ, NY, United States, 12561

Address ZIP code 12561

DOS Process Agent

Name Role Address

MR. CHARLES SHANOK

DOS Process Agent

34 SOPER ROAD, NEW PALTZ, NY, United States, 12561

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

CHARLES SHANOK

Chief Executive Officer

RD 3 BOX 503, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value

1992-06-29

1998-09-16

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1992-06-29

1998-09-16

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980916000204

1998-09-16

SURRENDER OF AUTHORITY

1998-09-16

960617002521

1996-06-17

BIENNIAL STATEMENT

1996-06-01

930726002318

1993-07-26

BIENNIAL STATEMENT

1993-06-01

920629000157

1992-06-29

APPLICATION OF AUTHORITY

1992-06-29

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts