Search icon

INSTITUTE FOR EXECUTIVE CONSULTATION, INC.

Company Details

Name: INSTITUTE FOR EXECUTIVE CONSULTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1988 (37 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 1224264
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1250 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704
Principal Address: 984 NORTH BROADWAY, STE 419, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GUNSER Chief Executive Officer 984 NORTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
HOWARD BERMAN ESQ. DOS Process Agent 1250 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2014-02-19 2022-10-01 Address 1250 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2014-02-19 2022-10-01 Address 984 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-01-02 2014-02-19 Address 1250 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-02-01 2008-01-02 Address 741 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2000-01-31 2010-01-12 Address 984 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-01-31 2014-02-19 Address 984 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-01-31 Address 984 NORTH BROADWAY, SUITE LL05, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1994-01-12 2000-01-31 Address 984 NORTH BROADWAY, SUITE LL05, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1994-01-12 2006-02-01 Address 901 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-02-18 1994-01-12 Address 984 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221001000243 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
140219002345 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120124002859 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002079 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002832 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002678 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040115002016 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020109002498 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000131002313 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980120002468 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State