Name: | ARCHETYPE GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1986 (39 years ago) |
Date of dissolution: | 18 Jun 2003 |
Entity Number: | 1118787 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42ND STREET, NEW YORK, NY, United States, 10165 |
Principal Address: | 115 MERCER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. HALE | DOS Process Agent | 60 E. 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
IRIS DEMAURO | Chief Executive Officer | 115 MERCER STREET, NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030618000080 | 2003-06-18 | CERTIFICATE OF DISSOLUTION | 2003-06-18 |
020930002501 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001016002332 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981007002581 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961022002481 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State