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
Name | Role | Address |
---|---|---|
TERRY B. HELED | Chief Executive Officer | 211 EAST 70 STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL M. SCHNECK, ESQ. | DOS Process Agent | 516 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10036 |
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) |
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