Search icon

ACE GALLERY NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANE ERICKSON Chief Executive Officer 5514 WILSHIRE BOULEVARD, LOS ANGELES, CA, United States, 90036

DOS Process Agent

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

History

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

Filings

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