WILLIAM SECORD GALLERY, INC.

Name: | WILLIAM SECORD GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1989 (36 years ago) |
Entity Number: | 1360308 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 WEST 15TH ST, 4TH FL, NEW YORK, NY, United States, 10011 |
Address: | 29 WEST 15TH, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SECORD GALLERY, INC. | DOS Process Agent | 29 WEST 15TH, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM SECORD | Chief Executive Officer | 29 WEST 15TH ST, 4TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-28 | 2021-01-19 | Address | 29 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-02 | 2015-02-03 | Address | 52 E. 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2015-02-03 | Address | 52 E. 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2015-05-28 | Address | 52 E. 76TH ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1989-06-12 | 1993-03-02 | Address | 500 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060534 | 2021-01-19 | BIENNIAL STATEMENT | 2019-06-01 |
170601006930 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150528000291 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
150203002032 | 2015-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
130605006970 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State