SEARS-PEYTON GALLERY, INC.

Name: | SEARS-PEYTON GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (38 years ago) |
Entity Number: | 1220509 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAINES PEYTON | DOS Process Agent | 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GAINES PEYTON | Chief Executive Officer | 210 11TH AVE, STE 802, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-05 | 2006-01-12 | Address | 210 11TH AVE., STE. 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-05 | 2006-01-12 | Address | 210 11TH AVE, STE. 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-02-05 | 2006-01-12 | Address | 210 11TH AVE., STE. 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2003-01-21 | Name | SEARS-PEYTON WORKS ON PAPER, INC. |
1994-01-12 | 2003-02-05 | Address | 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121060362 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171128006161 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
131106006380 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
091105002166 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071212002564 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State