Search icon

GALLERY 17 INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLERY 17 INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 1380468
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: PO BOX 549, NANUET, NY, United States, 10954
Principal Address: 17 GARY LANE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 549, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
EVAN FRIEDMAN Chief Executive Officer PO BOX 549, NANUET, NY, United States, 10954

History

Start date End date Type Value
2007-08-20 2014-07-24 Address 17 GARY LANE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2007-08-20 2014-07-24 Address PO BOX 549, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-11-17 2007-08-20 Address 72 S MIDLAND AVE, NYACK, NY, 10954, USA (Type of address: Principal Executive Office)
2005-11-17 2007-08-20 Address PO BOX 549, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1995-06-26 2005-11-17 Address 95 YALE TERRACE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151029000497 2015-10-29 CERTIFICATE OF DISSOLUTION 2015-10-29
140724002205 2014-07-24 BIENNIAL STATEMENT 2013-08-01
070820002829 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051117003000 2005-11-17 BIENNIAL STATEMENT 2005-08-01
030808002684 2003-08-08 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State