Search icon

LLADRO GALLERIES, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LLADRO GALLERIES, INC. DOS Process Agent 500 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SANDRA JORDAN Chief Executive Officer 300 PARK AVE. 13TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F13000003717
State:
FLORIDA
Type:
Headquarter of
Company Number:
F01000003770
State:
FLORIDA

History

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)

Filings

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