Name: | AGORA GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1992 (33 years ago) |
Entity Number: | 1602768 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 530 WEST 25TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Address: | THE GRAYBAR BUILDING, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COHEN, TAUBER, SPIEVACK & WAGNER P.C. | DOS Process Agent | THE GRAYBAR BUILDING, 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
ARIEL KAHANA | Chief Executive Officer | 530 WEST 25TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2017-10-18 | Address | 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2017-10-18 | Address | 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2017-10-18 | Address | 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-28 | 1999-06-08 | Address | 560 BROADWAY, #502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1999-06-08 | Address | 580 FIFTH AVENUE, #1102, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process) |
1995-06-28 | 1999-06-08 | Address | 77 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-01-13 | 1995-06-28 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103062944 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180109006176 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
171018002027 | 2017-10-18 | BIENNIAL STATEMENT | 2016-01-01 |
000207002518 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
990608002652 | 1999-06-08 | BIENNIAL STATEMENT | 1998-01-01 |
950628002149 | 1995-06-28 | BIENNIAL STATEMENT | 1994-01-01 |
920113000319 | 1992-01-13 | CERTIFICATE OF INCORPORATION | 1992-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9446888307 | 2021-01-30 | 0202 | PPS | 530 W 25th St, New York, NY, 10001-5516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811675 | Americans with Disabilities Act - Other | 2018-12-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TUCKER |
Role | Plaintiff |
Name | AGORA GALLERY INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State