Name: | AZAR GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1874490 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 464 GORGE RD, 8G, CLIFFSIDE PARK, NJ, United States, 07010 |
Address: | 33 E 33RD ST, 502, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A G | DOS Process Agent | 33 E 33RD ST, 502, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HASSEN DINEVARI | Chief Executive Officer | 33 EAST 33RD ST, 502, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2002-12-06 | Address | 33 E 33RD ST, 502, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-12-09 | 2002-12-06 | Address | 33 EAST 33 STREET-SUITE 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834607 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021206002429 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001212002049 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
990119002419 | 1999-01-19 | BIENNIAL STATEMENT | 1998-12-01 |
970501002045 | 1997-05-01 | BIENNIAL STATEMENT | 1996-12-01 |
941209000039 | 1994-12-09 | CERTIFICATE OF INCORPORATION | 1994-12-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State