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
Name | Role | Address |
---|---|---|
SANDRA GUSKIN | Chief Executive Officer | 95 CHRISTOPHER ST., APT 14J, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RUSSELL EPHRAIM | DOS Process Agent | CBIZ MARKS PANETH LLC, 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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 |
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