Search icon

GALLERIA, ON THIRD INC.

Company Details

Name: GALLERIA, ON THIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352424
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 907 2nd Ave, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALLERIA, ON THIRD INC. DOS Process Agent 907 2nd Ave, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHADIN HOSSAIN Chief Executive Officer 47-55 39TH PLACE APT 6H, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 47-55 39TH PLACE APT 6H, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-03-09 2024-12-13 Address 47-55 39TH PLACE APT 6H, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-03-09 2024-12-13 Address 529 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-16 2009-03-09 Address 28 CEDER POND LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-03-16 2009-03-09 Address 529 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-06-08 2007-03-16 Address 529 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-06-08 2007-03-16 Address 529 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-03-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-04 2009-03-09 Address 529 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001712 2024-12-13 BIENNIAL STATEMENT 2024-12-13
090309002454 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070316002764 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050608002075 2005-06-08 BIENNIAL STATEMENT 2005-03-01
990304000432 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 529 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 529 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 529 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172027 CL VIO INVOICED 2012-04-12 187.5 CL - Consumer Law Violation

Date of last update: 07 Feb 2025

Sources: New York Secretary of State