Name: | LLADRO GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1988 (37 years ago) |
Entity Number: | 1269380 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 500 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LLADRO GALLERIES, INC. | DOS Process Agent | 500 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SANDRA JORDAN | Chief Executive Officer | 300 PARK AVE. 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-08 | 2018-06-28 | Address | 40 ENTERPRISE AVENUE N, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2016-06-08 | 2018-06-28 | Address | CARRETERA ALBORAYA, TAVERNESS BLANQUES, VALENCIA, 46016, ESP (Type of address: Chief Executive Officer) |
2013-02-19 | 2016-06-08 | Address | CARRETERA ALBORAYA, TAVERNESS BLANQUES, VALENCIA, 46016, ESP (Type of address: Chief Executive Officer) |
2011-02-03 | 2013-02-19 | Address | TAVERNES BLANQUES, VALENCIA, 00000, ESP (Type of address: Chief Executive Officer) |
2007-04-04 | 2011-02-03 | Address | TAVERNES BLANQUES, VALENCIA, 46015, ESP (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180628006129 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160608006593 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
130219002571 | 2013-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
120612006189 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State