RALPH M. CHAIT GALLERIES, INC.

Name: | RALPH M. CHAIT GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1962 (63 years ago) |
Entity Number: | 146086 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 12 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 12 E 56TH ST, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-397-2818
Shares Details
Shares issued 700
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN S CHAIT | Chief Executive Officer | 12 E 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0497331-DCA | Active | Business | 1997-07-28 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-28 | 2022-11-07 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 100 |
1980-04-28 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1962-03-16 | 1980-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-03-16 | 1998-04-20 | Address | 276 -5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040505002249 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
020312002549 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000412002100 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980420002303 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
950712002249 | 1995-07-12 | BIENNIAL STATEMENT | 1994-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650991 | RENEWAL | INVOICED | 2023-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
3335936 | RENEWAL | INVOICED | 2021-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
3038717 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2640165 | RENEWAL | INVOICED | 2017-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
2357487 | LL VIO | CREDITED | 2016-06-02 | 250 | LL - License Violation |
2086758 | RENEWAL | INVOICED | 2015-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
1316893 | RENEWAL | INVOICED | 2013-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
1316883 | RENEWAL | INVOICED | 2011-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
1316884 | RENEWAL | INVOICED | 2009-05-15 | 340 | Secondhand Dealer General License Renewal Fee |
1316885 | CNV_TFEE | INVOICED | 2009-05-15 | 6.800000190734863 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-20 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State