DONNA L. GUTKIN, LANDSCAPE ARCHITECT P.C.

Name: | DONNA L. GUTKIN, LANDSCAPE ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2532927 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 66 WEST 88TH ST., #4C, NEW YORK, NY, United States, 10024 |
Address: | 66 WEST 88TH STREET, #4C, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA L. GUTKIN | Chief Executive Officer | 66 WEST 88TH ST., #4C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WEST 88TH STREET, #4C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 66 WEST 88TH ST., #4C, NEW YORK, NY, 10024, 2525, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 349 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, 2835, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 66 WEST 88TH STREET, #4C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2025-05-21 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-09 | 2025-06-16 | Address | 66 WEST 88TH ST., #4C, NEW YORK, NY, 10024, 2525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003830 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
250616001037 | 2025-05-21 | CERTIFICATE OF PAYMENT OF TAXES | 2025-05-21 |
DP-1937785 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080722002399 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060623002816 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State