Search icon

FRANK J. MIELE GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK J. MIELE GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1560916
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1086 MADISON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1086 MADISON AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
FRANK J MIELE Chief Executive Officer 1086 MADISON AVE, NEW YORK, NY, United States, 10028

Agent

Name Role Address
FRANK J. MIELE Agent 1261 MADISON AVENUE, NEW YORK, NY, 10128

History

Start date End date Type Value
1993-08-23 1997-07-10 Address 1262 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-03-05 1997-07-10 Address 1 WEST 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-03-05 1993-08-23 Address 1 WEST 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-03-05 1997-07-10 Address 1262 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1991-07-11 1993-03-05 Address 1261 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141658 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090729002441 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070803002629 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050824002351 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030701002233 2003-07-01 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State