Search icon

ZINGALE GALLERIES, LTD.

Company Details

Name: ZINGALE GALLERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1986 (39 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 1095785
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVE., STE 701, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MADISON AVE., STE 701, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERARD J. ZINGALE Chief Executive Officer 501 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133357538
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-18 2010-08-04 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-08-19 2010-08-04 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-08-19 2010-08-04 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-08-01 1998-08-19 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-17 2002-06-18 Address 3410 PARK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200107000627 2020-01-07 CERTIFICATE OF DISSOLUTION 2020-01-07
180719006272 2018-07-19 BIENNIAL STATEMENT 2018-07-01
140702006647 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006951 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100804003066 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State