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
Name | Role | Address |
---|---|---|
PAUL GUNSER | Chief Executive Officer | 984 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
HOWARD BERMAN ESQ. | DOS Process Agent | 1250 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
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) |
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