Name: | THE ALKAZI GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1997 (28 years ago) |
Entity Number: | 2170485 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDY BHATIA | Chief Executive Officer | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-09-19 | 2023-12-06 | Address | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2023-12-06 | Address | 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-02 | 2013-09-19 | Address | 148 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-07 | 2013-09-19 | Address | 148 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2011-09-02 | Address | 148 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 1999-12-13 | Address | 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-11 | 2013-09-19 | Address | 148 W. 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003987 | 2023-12-06 | BIENNIAL STATEMENT | 2023-08-01 |
SR-25860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141009000460 | 2014-10-09 | CERTIFICATE OF AMENDMENT | 2014-10-09 |
130919002377 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110902002627 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090924002226 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
070821002377 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051028002745 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
031114002066 | 2003-11-14 | BIENNIAL STATEMENT | 2003-08-01 |
020205002667 | 2002-02-05 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State