Search icon

LEAH'S GALLERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BETTY KLEMAN Chief Executive Officer 1050 2ND AVE, #42, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 SECOND AVE, GALLERY 42, NEW YORK, NY, United States, 10022

History

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)

Filings

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