Search icon

R.A.N. ART GALLERY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMALLIDDIN AZIZ Chief Executive Officer 336 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 W 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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
970326000742 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 2470 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 2470 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-09 No data 2470 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1988406 OL VIO INVOICED 2015-02-18 250 OL - Other Violation

Issued Charges

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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State