Search icon

CORNELL GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELL GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1972793
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
CHRIS CORNELL Chief Executive Officer 32 LOGANBERRY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2001-11-19 2006-03-16 Address 2408 MILL POND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-11-23 2001-11-19 Address 15 FOUNTAIN DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1999-11-23 2004-02-12 Address 25 WHEELER AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-10-31 1999-11-23 Address 25 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-10-31 1999-11-23 Address 15 FOUNTAIN DR, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1974278 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071206003049 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060316003015 2006-03-16 BIENNIAL STATEMENT 2005-11-01
040212002661 2004-02-12 BIENNIAL STATEMENT 2003-11-01
011119002303 2001-11-19 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State