Search icon

FLORENCE LYNCH GALLERY, INC.

Company Details

Name: FLORENCE LYNCH GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (30 years ago)
Entity Number: 1857272
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 531-539 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531-539 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FLORENCE LYNCH Chief Executive Officer 531-539 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-10-24 2003-05-01 Address 233 EAST 80TH ST, NEW YORK, NY, 10021, 0524, USA (Type of address: Chief Executive Officer)
1996-10-24 2003-05-01 Address 233 EAST 80TH STREET, NEW YORK, NY, 10021, 0524, USA (Type of address: Principal Executive Office)
1996-10-24 2003-05-01 Address 233 EAST 80TH STREET, NEW YORK, NY, 10021, 0524, USA (Type of address: Service of Process)
1994-10-04 1996-10-24 Address 233 EAST 80TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080923002832 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060921002794 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041122002417 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030501002581 2003-05-01 BIENNIAL STATEMENT 2002-10-01
030417000229 2003-04-17 CERTIFICATE OF AMENDMENT 2003-04-17
961024002204 1996-10-24 BIENNIAL STATEMENT 1996-10-01
941004000484 1994-10-04 CERTIFICATE OF INCORPORATION 1994-10-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State