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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531-539 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FLORENCE LYNCH | Chief Executive Officer | 531-539 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001 |
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) |
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