Search icon

GUSKIN, LTD.

Company Details

Name: GUSKIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969670
ZIP code: 10017
County: New York
Place of Formation: New York
Address: CBIZ MARKS PANETH LLC, 685 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 95 CHRISTOPHER ST., APT 14J, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA GUSKIN Chief Executive Officer 95 CHRISTOPHER ST., APT 14J, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
RUSSELL EPHRAIM DOS Process Agent CBIZ MARKS PANETH LLC, 685 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 64A JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 95 CHRISTOPHER ST., APT 14J, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-11-14 2025-01-02 Address MARKS PANETH, LLP, 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-21 2018-11-14 Address C/O SHEDLER SHEDLER & COHEN, 350 FIFTH AVE #3505, NEW YORK, NY, 10118, 0019, USA (Type of address: Service of Process)
1993-02-17 2025-01-02 Address 64A JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-01-21 Address 64A JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1985-01-29 1993-02-17 Address 62 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1985-01-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001618 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116000773 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210104062234 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060285 2019-01-15 BIENNIAL STATEMENT 2019-01-01
181114000237 2018-11-14 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-14
170113006082 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150121006286 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130108006404 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110114002222 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090112003359 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 10 Feb 2025

Sources: New York Secretary of State