Search icon

NANCY MARGOLIS GALLERY OF NEW YORK, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NANCY MARGOLIS Chief Executive Officer 560 BROADWAY, NEW YORK, NY, United States, 10012

History

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)

Filings

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