Name: | ACE GALLERY NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1490951 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5514 WILSHIRE BOULEVARD, LOS ANGELES, CA, United States, 90036 |
Address: | ATTN: DAVID L BERKEY ESQ, 845 THIRD AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 150
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE ERICKSON | Chief Executive Officer | 5514 WILSHIRE BOULEVARD, LOS ANGELES, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
GALLET DRYER & BERKEY | DOS Process Agent | ATTN: DAVID L BERKEY ESQ, 845 THIRD AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-27 | 1990-11-27 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 1 |
1990-11-27 | 1994-03-14 | Address | 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process) |
1990-11-27 | 1990-11-27 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121116000387 | 2012-11-16 | ANNULMENT OF DISSOLUTION | 2012-11-16 |
121116000391 | 2012-11-16 | CERTIFICATE OF DISSOLUTION | 2012-11-16 |
DP-1165135 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940314002107 | 1994-03-14 | BIENNIAL STATEMENT | 1993-11-01 |
901127000185 | 1990-11-27 | CERTIFICATE OF INCORPORATION | 1990-11-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State