Search icon

ALLAN STONE GALLERIES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2013 131974149 2014-07-29 ALLAN STONE GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing ALLISON STABILE
ALLAN STONE GALLERIES, INC. MONEY PURHCASE PENSION PLAN 2013 131974149 2014-07-09 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing CLAUDIA STONE
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2012 131974149 2013-10-09 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400
Administrator’s telephone number 2126490618

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ALLISON STABILE
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2011 131974149 2012-10-12 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400
Administrator’s telephone number 2126490618

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ALLISON STABILE
ALLAN STONE GALLERIES, INC. MONEY PURCHASE PLAN 2010 131974149 2011-10-13 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MANGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address C O SILVERCREST ASSET MANGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400
Administrator’s telephone number 2126490618

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ALLISON STABILE
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2010 131974149 2011-10-14 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2126490618
Plan sponsor’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address C O SILVERCREST ASSET MNGT GROUP, 1330 6TH AVENUE, NEW YORK, NY, 100195400
Administrator’s telephone number 2126490618

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing ALLISON STABILE
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2009 131974149 2011-06-17 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2129874997
Plan sponsor’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874997

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing CLAUDIA STONE
ALLAN STONE GALLERIES, INC. PROFIT SHARING PLAN 2009 131974149 2010-10-06 ALLAN STONE GALLERIES, INC. 8
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2129874997
Plan sponsor’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874997

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing CLAUDIA STONE
ALLAN STONE GALLERIES, INC. MONEY PURCHASE PLAN 2009 131974149 2010-10-06 ALLAN STONE GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2129874997
Plan sponsor’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 131974149
Plan administrator’s name ALLAN STONE GALLERIES, INC.
Plan administrator’s address 113 EAST 90TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874997

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing CLAUDIA STONE

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

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 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)
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)
2013-06-13 2015-04-23 Address 5 E 82ND ST, NEW YORK, NY, 10028, 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)
2013-06-13 2015-04-23 Address 5 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-06-14 2013-06-13 Address 15 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-14 2013-06-13 Address 15 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-06-14 2013-06-13 Address 2887 PURCHASE STREET, PURCHASE, NY, 10577, 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
130621000171 2013-06-21 CERTIFICATE OF AMENDMENT 2013-06-21
130613002065 2013-06-13 BIENNIAL STATEMENT 2012-09-01
000055004588 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930614002678 1993-06-14 BIENNIAL STATEMENT 1992-09-01
C045341-2 1989-08-16 ASSUMED NAME CORP INITIAL FILING 1989-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State