Search icon

BETHLEHEM ART GALLERY, INC.

Company Details

Name: BETHLEHEM ART GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1968 (57 years ago)
Date of dissolution: 30 Jul 2014
Entity Number: 228858
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: PO BOX 428, SALISBURY MILLS, NY, United States, 12577
Principal Address: 161 VILLAGE GREEN CT, WARWICK, NY, United States, 10990

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 428, SALISBURY MILLS, NY, United States, 12577

Chief Executive Officer

Name Role Address
ROBERT GOULD Chief Executive Officer PO BOX 428, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
2004-11-12 2012-10-22 Address 58 ORRS MILLS RD, PO BOX 428, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2002-10-11 2012-10-22 Address 58 ORRS MILLS RD, PO BOX 428, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2002-10-11 2004-11-12 Address PO BOX 397, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2002-10-11 2004-11-12 Address 58 ORRS MILLS RD, PO BOX 428, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
1993-11-30 2002-10-11 Address P.O. BOX 397, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140730000746 2014-07-30 CERTIFICATE OF DISSOLUTION 2014-07-30
121022002433 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101020003124 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080924002303 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061130002158 2006-11-30 BIENNIAL STATEMENT 2006-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State