Search icon

JOSEPH GUTMAN ASSOCIATES, INC.

Company Details

Name: JOSEPH GUTMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1068320
ZIP code: 07073
County: New York
Place of Formation: New York
Address: 207 EVERETT PLACE, EAST RUTHERFORD, NJ, United States, 07073

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATAN EREZ Chief Executive Officer 207 EVERETT PLACE, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 EVERETT PLACE, EAST RUTHERFORD, NJ, United States, 07073

Form 5500 Series

Employer Identification Number (EIN):
133341451
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-25 2012-05-23 Address SEWING MACHINE PARTS, 120 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-05-04 1994-05-25 Address 120 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-05-04 2012-05-23 Address SEWING MACHINE PARTS, 120 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-05-04 2012-05-23 Address SEWING MACHINE PARTS, 120 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-14 1994-05-04 Address 120 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247284 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120523002319 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100527002886 2010-05-27 BIENNIAL STATEMENT 2010-03-01
081010002386 2008-10-10 BIENNIAL STATEMENT 2008-03-01
060320002463 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State