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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2019 133357538 2020-07-05 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 87 STERLING ROAD, PO BOX 1651, GREENWOOD LAKE, NY, 10925

Signature of

Role Plan administrator
Date 2020-07-05
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-05
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2018 133357538 2019-10-06 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 87 STERLING ROAD, PO BOX 1651, GREENWOOD LAKE, NY, 10925

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-06
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2017 133357538 2018-10-12 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 539, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2016 133357538 2017-10-10 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2015 133357538 2016-10-04 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2014 133357538 2015-10-05 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2013 133357538 2014-03-09 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-03-09
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2014-03-09
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2012 133357538 2013-10-08 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2011 133357538 2012-09-05 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133357538
Plan administrator’s name ZINGALE GALLERIES LTD
Plan administrator’s address 501 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123718282

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing GERARD ZINGALE, TRUSTEE
Role Employer/plan sponsor
Date 2012-09-05
Name of individual signing GERARD ZINGALE, PRESIDENT
ZINGALE GALLERIES, LTD. PROFIT SHARING PLAN 2010 133357538 2011-08-22 ZINGALE GALLERIES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448310
Sponsor’s telephone number 2123718282
Plan sponsor’s address 501 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133357538
Plan administrator’s name ZINGALE GALLERIES LTD
Plan administrator’s address 501 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2123718282

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing GERARD ZINGALE, TRUSTEE

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

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)
1993-02-17 1998-08-19 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1986-07-07 1996-08-01 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
080715003072 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060616002007 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040728002786 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020618002254 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000628002385 2000-06-28 BIENNIAL STATEMENT 2000-07-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State