Search icon

THE PTJ GALLERIES

Company Details

Name: THE PTJ GALLERIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1498540
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE JOSEPH GALLERIES, INC.
Fictitious Name: THE PTJ GALLERIES
Address: C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOHN A. SILBERMAN, ATTN: THIA ERIT DOS Process Agent C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN A. SILBERMAN, ATTN: THIA ERIT Chief Executive Officer C/O SIMPSON THACHER & BARTLETT, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-03-28 1999-08-12 Address 712 5TH AVE, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-28 1999-08-12 Address C/O ROSECLIFF, INC., 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-28 1999-08-12 Address 712 5TH AVE, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-03-07 1997-03-28 Address 712 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-07 1997-03-28 Address 712 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-03-07 1997-03-28 Address 712 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-26 1994-03-07 Address 500 PARK TOWER 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-26 1994-03-07 Address 500 PARK TOWER 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-26 1994-03-07 Address 500 PARK TOWER 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-01-02 1993-01-26 Address 65 E. 55 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625894 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990812002095 1999-08-12 BIENNIAL STATEMENT 1999-01-01
970328002088 1997-03-28 BIENNIAL STATEMENT 1997-01-01
940307002220 1994-03-07 BIENNIAL STATEMENT 1994-01-01
930126002832 1993-01-26 BIENNIAL STATEMENT 1993-01-01
910102000014 1991-01-02 APPLICATION OF AUTHORITY 1991-01-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State