Name: | JORGE GUTTLEIN & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Feb 2024 |
Entity Number: | 3611091 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 291 BROADWAY, STE 1500, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 BROADWAY, STE 1500, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JORGE GUTTLEIN | Chief Executive Officer | 291 BROADWAY, STE 1500, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-11 | 2024-02-22 | Address | 291 BROADWAY, STE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-03-08 | 2024-02-22 | Address | 291 BROADWAY, STE 1500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-02 | 2014-02-11 | Address | 291 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222002178 | 2024-02-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-22 |
140211002235 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
100308002236 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080111000918 | 2008-01-11 | CERTIFICATE OF AMENDMENT | 2008-01-11 |
080102000204 | 2008-01-02 | CERTIFICATE OF INCORPORATION | 2008-01-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State