SWANN GALLERIES, INC.

Name: | SWANN GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1957 (68 years ago) |
Entity Number: | 163569 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 104 EAST 25TH STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-254-4710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 EAST 25TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NICHOLAS D LOWRY | Chief Executive Officer | 104 EAST 25TH STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214114-DCA | Inactive | Business | 2005-11-07 | No data |
1214111-DCA | Active | Business | 2005-11-07 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-10 | 2007-03-21 | Address | 104 EAST 25TH STREET, NEW YORK, NY, 10010, 2917, USA (Type of address: Chief Executive Officer) |
1984-12-21 | 1995-04-10 | Address | 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1974-04-03 | 1984-12-21 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1957-02-15 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002415 | 2013-04-03 | BIENNIAL STATEMENT | 2013-02-01 |
110217002791 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090213003031 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070321002317 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050315002241 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-12-16 | 2023-01-24 | Damaged Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3671711 | RENEWAL | INVOICED | 2023-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
3355317 | RENEWAL | INVOICED | 2021-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
3178710 | RENEWAL | INVOICED | 2020-05-02 | 400 | Auction House Premises License Renewal Fee |
3059437 | RENEWAL | INVOICED | 2019-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
2787187 | RENEWAL | INVOICED | 2018-05-07 | 400 | Auction House Premises License Renewal Fee |
2642121 | RENEWAL | INVOICED | 2017-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
2351408 | RENEWAL | INVOICED | 2016-05-23 | 400 | Auction House Premises License Renewal Fee |
2112825 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
1787577 | LL VIO | CREDITED | 2014-09-23 | 250 | LL - License Violation |
1786324 | LL VIO | CREDITED | 2014-09-22 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-09-16 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State