Search icon

CRISTINEROSE GALLERY INC.

Company Details

Name: CRISTINEROSE GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1993 (32 years ago)
Entity Number: 1760718
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIACRISTINA PARRAVICINI Chief Executive Officer 15 WEST 11TH STREET, SUITE 7-C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 15 WEST 11TH STREET, SUITE 7-C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-03-19 2023-09-01 Address 15 WEST 11TH STREET, SUITE 7-C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-03-19 2023-09-01 Address 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-09-27 2018-03-19 Address 508 W 26TH ST, STE 5A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-09-27 2018-03-19 Address 508 W 26TH ST, STE 5A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005091 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230111000947 2023-01-11 BIENNIAL STATEMENT 2021-09-01
180319002034 2018-03-19 BIENNIAL STATEMENT 2017-09-01
070927002807 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051118002239 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State