Search icon

THE NEW GALLERY PASSPORT, LTD.

Company Details

Name: THE NEW GALLERY PASSPORT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1993 (32 years ago)
Date of dissolution: 03 Dec 1997
Entity Number: 1732513
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 516 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10036
Principal Address: 211 EAST 70 STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERRY B. HELED Chief Executive Officer 211 EAST 70 STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MICHAEL M. SCHNECK, ESQ. DOS Process Agent 516 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-11-28 1997-06-23 Address ATTN: JAMES D. FORNARI, ESQ., 650 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-07 1995-11-28 Address D. FORNARI, ESQ., 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971203000086 1997-12-03 CERTIFICATE OF DISSOLUTION 1997-12-03
970623002333 1997-06-23 BIENNIAL STATEMENT 1997-06-01
951128002144 1995-11-28 BIENNIAL STATEMENT 1995-06-01
930607000268 1993-06-07 CERTIFICATE OF INCORPORATION 1993-06-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State