Name: | LEAH'S GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1174584 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 SECOND AVE, GALLERY 42, NEW YORK, NY, United States, 10022 |
Principal Address: | 1050 2ND AVE, #42, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY KLEMAN | Chief Executive Officer | 1050 2ND AVE, #42, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 SECOND AVE, GALLERY 42, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2001-06-14 | Address | 1050 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-03 | 2001-06-14 | Address | 310 EAST 55TH STREET, APT. PHA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2001-06-14 | Address | 310 EAST 55TH STREET, APT. PHA, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1987-05-28 | 1993-08-25 | Address | 1050 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802401 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030506002372 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010614002508 | 2001-06-14 | BIENNIAL STATEMENT | 2001-05-01 |
990629002318 | 1999-06-29 | BIENNIAL STATEMENT | 1999-05-01 |
970527002341 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
930825002398 | 1993-08-25 | BIENNIAL STATEMENT | 1993-05-01 |
930603002545 | 1993-06-03 | BIENNIAL STATEMENT | 1992-05-01 |
B501872-5 | 1987-05-28 | CERTIFICATE OF INCORPORATION | 1987-05-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State