Search icon

SADIGH GALLERY ANCIENT ART INC.

Company Details

Name: SADIGH GALLERY ANCIENT ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157776
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVE, #1603, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVE, #1603, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MEHRDAD SADIGH Chief Executive Officer 303 FIFTH AVE, #1603, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-06-14 2013-06-18 Address 303 FIFTH AVENUE / #1603, NEW YORK, NY, 10016, 6601, USA (Type of address: Principal Executive Office)
2011-06-14 2013-06-18 Address 303 FIFTH AVENUE / #1603, NEW YORK, NY, 10016, 6601, USA (Type of address: Chief Executive Officer)
2011-06-14 2013-06-18 Address 303 FIFTH AVENUE / #1603, NEW YORK, NY, 10016, 6601, USA (Type of address: Service of Process)
1999-08-10 2011-06-14 Address 303 FIFTH AVE, NEW YORK, NY, 10016, 6601, USA (Type of address: Chief Executive Officer)
1999-08-10 2011-06-14 Address 303 FIFTH AVE, NEW YORK, NY, 10016, 6601, USA (Type of address: Service of Process)
1999-08-10 2011-06-14 Address 303 FIFTH AVE, NEW YORK, NY, 10016, 6601, USA (Type of address: Principal Executive Office)
1997-06-30 1999-08-10 Address 303 5TH AVE. STE 1603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002248 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110614002099 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090619002153 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070801002533 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050816002897 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030604002909 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010613002441 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990810002209 1999-08-10 BIENNIAL STATEMENT 1999-06-01
970630000141 1997-06-30 CERTIFICATE OF INCORPORATION 1997-06-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State