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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 MADISON AVE., STE 701, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERARD J. ZINGALE | Chief Executive Officer | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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