EASTSIDE ART GALLERY, INC.

Name: | EASTSIDE ART GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1995 (30 years ago) |
Entity Number: | 1965643 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 1ST AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 1ST AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JAVED RHAMATZADA | Chief Executive Officer | 59 WINNECOMAC CIRCLE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 1999-11-15 | Address | 1214 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-10-18 | 1999-11-15 | Address | 1214 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002085 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
120117002195 | 2012-01-17 | BIENNIAL STATEMENT | 2011-10-01 |
100104002561 | 2010-01-04 | BIENNIAL STATEMENT | 2009-10-01 |
071030002000 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051215002578 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1604061 | CL VIO | CREDITED | 2014-02-27 | 175 | CL - Consumer Law Violation |
1604062 | CL VIO | INVOICED | 2014-02-27 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-23 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State