Search icon

MIMI FERZT GALLERY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIMI FERZT GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1992 (33 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1661627
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 114 PRINCE ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 PRINCE ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VIRGINIA KINZEY Chief Executive Officer 114 PRINCE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-08-10 2004-09-15 Address 114 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-08-10 Address 114 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-08-10 Address C/O DAN MCCOMB, 114 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-08-03 1998-08-10 Address C/O DAN MCCOMB, 114 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-08-13 1995-08-03 Address 114 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247405 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060828002682 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040915002787 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020722002254 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000828002010 2000-08-28 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State