Search icon

LUISE ROSS GALLERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUISE ROSS JOYCE Chief Executive Officer 547 WEST 27TH ST #504, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 WEST 27TH ST #504, NEW YORK, NY, United States, 10001

History

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)

Filings

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