Search icon

GERTLER & WENTE ARCHITECTS P.C.

Company Details

Name: GERTLER & WENTE ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jun 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1090047
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 WEST 30TH STREET 11TH FL, NEW YORK, NY, United States, 10001
Principal Address: 145 WEST 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 WEST 30TH STREET 11TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY GERTLER Chief Executive Officer 145 W 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-06-30 2008-07-03 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2006-06-30 2006-07-20 Address 145 WEST 30TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-02 2006-06-30 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-02 2006-06-30 Address 75 VARICK ST., SUITE 1400, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-03-02 2006-06-30 Address 75 VARICK ST., SUITE 1400, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1986-06-12 1993-03-02 Address 75 VARICK ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802216 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080703002832 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060720000074 2006-07-20 CERTIFICATE OF CHANGE 2006-07-20
060630002540 2006-06-30 BIENNIAL STATEMENT 2006-06-01
000619002011 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980715002362 1998-07-15 BIENNIAL STATEMENT 1998-06-01
960620002690 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000051003909 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930302002573 1993-03-02 BIENNIAL STATEMENT 1992-06-01
910115000140 1991-01-15 CERTIFICATE OF AMENDMENT 1991-01-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State