Search icon

PETER FINDLAY GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER FINDLAY GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1988 (37 years ago)
Entity Number: 1266235
ZIP code: 06068
County: New York
Place of Formation: New York
Address: 79 PROSPECT MT ROAD, SALISBURY, CT, United States, 06068
Principal Address: 131 E 66TH ST, NEW YORK, CT, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER FINDLAY DOS Process Agent 79 PROSPECT MT ROAD, SALISBURY, CT, United States, 06068

Chief Executive Officer

Name Role Address
H. PETER FINDLAY Chief Executive Officer 79 PROSPECT MOUNTAIN RD., SALISBURY, CT, United States, 06068

History

Start date End date Type Value
2010-07-13 2014-06-12 Address 131 E 66TH ST, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2004-10-20 2014-06-12 Address 110 EAST 57TH STREET SUITE 6E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-23 2010-07-13 Address 41 EAST 57TH ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-02-23 2004-10-20 Address 509 MADISON AVE, SUITE 1114, NEW YORK, NY, 10022, 5501, USA (Type of address: Service of Process)
1993-02-18 2000-02-23 Address 79 PROSPECT MOUNTAIN ROAD, SALISBURY, CT, 06068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061324 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140612006580 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120716002433 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100713002811 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080613002639 2008-06-13 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State