Name: | HARTMAN GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (26 years ago) |
Date of dissolution: | 02 Aug 2012 |
Entity Number: | 2289011 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHARLES CRAMES, 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 515 MADISON AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HARTMAN | Chief Executive Officer | 515 MADISON AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHACK AND SIEGEL PC | DOS Process Agent | ATTN: CHARLES CRAMES, 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-03 | 2008-08-13 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-09-03 | 2008-08-13 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2004-09-03 | Address | 306 E 61ST ST, 7TH FL, NE WYORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2004-09-03 | Address | 306 E 61ST ST, 7TH FL, NE WYORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-08-14 | 2004-09-03 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120802000580 | 2012-08-02 | CERTIFICATE OF DISSOLUTION | 2012-08-02 |
100903002375 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080813002711 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060801002744 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040903002774 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020822002801 | 2002-08-22 | BIENNIAL STATEMENT | 2002-08-01 |
000823002509 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980814000360 | 1998-08-14 | CERTIFICATE OF INCORPORATION | 1998-08-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State