Search icon

S.R. GALLERY, INC.

Company Details

Name: S.R. GALLERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1994 (31 years ago)
Date of dissolution: 09 Nov 2005
Entity Number: 1802365
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 105 COMMERCE DRIVE, ASTON, PA, United States, 19014
Address: 876 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEBORAH LISTMAN Chief Executive Officer 105 COMMERCE DRIVE, ASTON, PA, United States, 19014

DOS Process Agent

Name Role Address
NRAI DOS Process Agent 876 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-15 2005-11-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2005-11-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-21 2004-04-22 Address RTE 1, FRANKLIN CENTER, PA, 19091, USA (Type of address: Chief Executive Officer)
2002-03-21 2002-07-15 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-27 2002-07-15 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051109000035 2005-11-09 SURRENDER OF AUTHORITY 2005-11-09
040422002252 2004-04-22 BIENNIAL STATEMENT 2004-03-01
020715000021 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020321002555 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000522002366 2000-05-22 BIENNIAL STATEMENT 2000-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State