Name: | JEFFREY G. GUSMAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1979 (46 years ago) |
Entity Number: | 574854 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 300 C.P.W., NEW YORK, NY, United States, 10024 |
Principal Address: | 300 CENTRAL PK W, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.G. GUSMAN | Chief Executive Officer | PO BOX 6954, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 C.P.W., NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 2000-05-02 | Address | 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 2000-05-02 | Address | 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-09-10 | 2000-05-02 | Address | 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1979-08-13 | 1993-09-10 | Address | 300 CENTRAL PK. W., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001969 | 2023-09-25 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2023-09-25 |
20191118018 | 2019-11-18 | ASSUMED NAME LLC INITIAL FILING | 2019-11-18 |
000502002916 | 2000-05-02 | BIENNIAL STATEMENT | 1999-08-01 |
930910002183 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
A597873-4 | 1979-08-13 | CERTIFICATE OF INCORPORATION | 1979-08-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State