Search icon

THE ALKAZI GALLERIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDY BHATIA Chief Executive Officer 148 WEST 24TH ST, 11TH FL, NEW YORK, NY, United States, 10011

History

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)

Filings

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