Name: | MIDDLE EUROPE ART GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 31 Mar 2016 |
Entity Number: | 1167626 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | JULIANA DEVERDITS, 61-16 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JULIANA DEVERDITS, 61-16 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JULIANA DEVERDITS | Chief Executive Officer | 61-16 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1997-05-27 | Address | %MIDDLE EUROPE ART GALLERY INC, 61-16 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 1997-05-27 | Address | %MIDDLE EUROPE ART GALLERY INC, 61-16 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1997-05-27 | Address | %MIDDLE EUROPE ART GALLERY INC, 61-16 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1987-05-04 | 1995-06-30 | Address | 147-05 SANFORD AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160331000909 | 2016-03-31 | CERTIFICATE OF DISSOLUTION | 2016-03-31 |
130510002230 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110609002748 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090507002310 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070517002150 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State