Name: | LUISE ROSS GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1995 (29 years ago) |
Entity Number: | 1973954 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 547 WEST 27TH ST #504, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUISE ROSS JOYCE | Chief Executive Officer | 547 WEST 27TH ST #504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 547 WEST 27TH ST #504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2013-12-02 | Address | 511 W 25TH ST, RM 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-29 | 2013-12-02 | Address | 511 W 25TH ST, RM 307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-12-29 | 2013-12-02 | Address | 511 W 25TH ST, RM 307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2005-12-29 | Address | 568 BROADWAY #402, NEW YORK, NY, 10012, 3225, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2005-12-29 | Address | 568 BROADWAY #402, NEW YORK, NY, 10012, 3225, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2003-11-06 | Address | 568 BROADWAY, RM 402, NEW YORK, NY, 10012, 3225, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2005-12-29 | Address | 568 BROADWAY, RM 402, NEW YORK, NY, 10012, 3225, USA (Type of address: Service of Process) |
2000-05-18 | 2003-11-06 | Address | 568 BROADWAY, RM 402, NEW YORK, NY, 10012, 3225, USA (Type of address: Principal Executive Office) |
1995-11-15 | 2000-05-18 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002434 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111116003022 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091102002575 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071114002371 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051229002212 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031106002775 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011204002583 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
000518002764 | 2000-05-18 | BIENNIAL STATEMENT | 1999-11-01 |
951115000451 | 1995-11-15 | CERTIFICATE OF INCORPORATION | 1995-11-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State