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 |
Name | Role | Address |
---|---|---|
A/D GALLERY | DOS Process Agent | C/O ROSECLIFF, INC, 712 5TH AVE 34TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER T. JOSEPH | Chief Executive Officer | 500 PARK TOWER, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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