STAGE DOOR EARLY AMERICAN GALLERIES, INC.

Name: | STAGE DOOR EARLY AMERICAN GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1962 (63 years ago) |
Date of dissolution: | 19 Jun 2017 |
Entity Number: | 147126 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ROUTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 22, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
JED ACKERMAN | Chief Executive Officer | ROUTE 22, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
1962-04-25 | 1980-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-04-25 | 1995-07-07 | Address | WILLIAM C. MCLAUGHLIN, PAWLIN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000698 | 2017-06-19 | CERTIFICATE OF DISSOLUTION | 2017-06-19 |
120612002186 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100525002388 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
000524002621 | 2000-05-24 | BIENNIAL STATEMENT | 2000-04-01 |
980817002154 | 1998-08-17 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State