Name: | GALLERY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1708298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN COHEN | Chief Executive Officer | 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAN COHEN | DOS Process Agent | 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1994-04-18 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1541751 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
951113002234 | 1995-11-13 | BIENNIAL STATEMENT | 1995-03-01 |
940418002066 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930308000232 | 1993-03-08 | CERTIFICATE OF INCORPORATION | 1993-03-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State