Name: | ANDREA ROSEN GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1989 (36 years ago) |
Entity Number: | 1360644 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 544 W 24th St, New York, NY, United States, 10011 |
Principal Address: | 544 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEH CORPORATION | DOS Process Agent | 544 W 24th St, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREA ROSEN | Chief Executive Officer | 544 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 544 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-09-21 | 2023-06-01 | Address | 544 WEST 24TH STRET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-21 | 2023-06-01 | Address | 544 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-01-20 | 2018-09-21 | Address | 785 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-01-11 | 2018-09-21 | Address | 130 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004919 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220125002411 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
180921002003 | 2018-09-21 | BIENNIAL STATEMENT | 2017-06-01 |
170120000133 | 2017-01-20 | CERTIFICATE OF CHANGE | 2017-01-20 |
970620002018 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State