Search icon

ALLAN STONE GALLERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLAN STONE GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1962 (63 years ago)
Entity Number: 150565
ZIP code: 10573
County: New York
Place of Formation: New York
Address: C/O STONE ART LLC, P.O. BOX 589, PORT CHESTER, NY, United States, 10573
Principal Address: C/O JOHN GETTINGER, 118 N. BEDFORD ROAD, SUITE 300, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLYMPIA STONE CO-CEO, HEATHER STONE CO-CEO Chief Executive Officer C/O STONE ART LLC, P.O. BOX 589, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
KATE BARNWELL DOS Process Agent C/O STONE ART LLC, P.O. BOX 589, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
131974149
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-13 2020-10-05 Address C/O STONE ART LLC, 181 WESTCHESTER AVE, STE 205, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2015-04-23 2019-08-13 Address ALLAN STONE PROJECTS, 535 WEST 22ND STREET, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-04-23 2020-10-05 Address C/O STONE ART LLC, 181 WESTCHESTER AVE, SUITE 205, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-04-23 2019-08-13 Address ALLAN STONE PROJECTS, 535 WEST 22ND STREET, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-06-13 2015-04-23 Address 572 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201005061878 2020-10-05 BIENNIAL STATEMENT 2020-09-01
190813002012 2019-08-13 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180904007650 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006473 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150423006142 2015-04-23 BIENNIAL STATEMENT 2014-09-01

Trademarks Section

Serial Number:
77903649
Mark:
ALLAN STONE GALLERY
Status:
CANCELLED - SECTION 7
Mark Type:
SERVICE MARK
Application Filing Date:
2009-12-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALLAN STONE GALLERY

Goods And Services

For:
Art galleries; retail store services featuring framed and unframed paintings and works of art on paper, sculpture and printed publications of art, brochures and booklets in the field of art
First Use:
1962-09-13
International Classes:
035 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2018-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ALLAN STONE GALLERIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECK
Party Role:
Plaintiff
Party Name:
ALLAN STONE GALLERIES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECK
Party Role:
Plaintiff
Party Name:
ALLAN STONE GALLERIES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State