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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVE, #1603, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MEHRDAD SADIGH | Chief Executive Officer | 303 FIFTH AVE, #1603, NEW YORK, NY, United States, 10016 |
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) |
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