ALLAN STONE GALLERIES, INC.

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
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 |
Name | Role | Address |
---|---|---|
KATE BARNWELL | DOS Process Agent | C/O STONE ART LLC, P.O. BOX 589, PORT CHESTER, NY, United States, 10573 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State