Search icon

A/D GALLERY

Company Details

Name: A/D GALLERY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1548160
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: ARTIST/DESIGNER, INC.
Fictitious Name: A/D GALLERY
Address: C/O ROSECLIFF, INC, 712 5TH AVE 34TH FL, NEW YORK, NY, United States, 10019
Principal Address: 500 PARK TOWER, 40TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
A/D GALLERY DOS Process Agent C/O ROSECLIFF, INC, 712 5TH AVE 34TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER T. JOSEPH Chief Executive Officer 500 PARK TOWER, 40TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-12-17 1997-06-10 Address 560 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-05-15 1992-12-17 Address 745 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679851 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
970610002492 1997-06-10 BIENNIAL STATEMENT 1997-05-01
930923002683 1993-09-23 BIENNIAL STATEMENT 1993-05-01
921217002559 1992-12-17 BIENNIAL STATEMENT 1992-05-01
910515000292 1991-05-15 APPLICATION OF AUTHORITY 1991-05-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State