R.A.N. ART GALLERY INC.

Name: | R.A.N. ART GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2127128 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 336 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMALLIDDIN AZIZ | Chief Executive Officer | 336 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 1999-04-27 | Address | 453 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412002913 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050510002207 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030402002511 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
010406002147 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990427002060 | 1999-04-27 | BIENNIAL STATEMENT | 1999-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1988406 | OL VIO | INVOICED | 2015-02-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-09 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State