-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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
|
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: 31 Mar 2025
Sources:
New York Secretary of State