Name: | SCARSDALE GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1985 (40 years ago) |
Entity Number: | 1041335 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964 |
Address: | 2 CONGERS RD., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SANBORN | Chief Executive Officer | 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
REEDER ABEL & KOSSIN | DOS Process Agent | 2 CONGERS RD., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2003-11-04 | Address | 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2003-11-04 | Address | 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1995-02-03 | 2001-11-15 | Address | 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2001-11-15 | Address | 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002204 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111118002106 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091120002329 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071114002085 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051209002034 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State