Name: | NANCY MARGOLIS GALLERY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1996 (29 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 2043575 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 560 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NEAL I. GANTCHER, ESQ. LEAVY ROSENSWEIG & HYMAN | DOS Process Agent | 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NANCY MARGOLIS | Chief Executive Officer | 560 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2023-08-10 | Address | 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-28 | 2023-08-10 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001808 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
020909002210 | 2002-09-09 | BIENNIAL STATEMENT | 2002-06-01 |
000605002711 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980602002323 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960628000130 | 1996-06-28 | CERTIFICATE OF INCORPORATION | 1996-06-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State