Name: | CHARLES CHERIFF GALLERIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1973 (51 years ago) |
Entity Number: | 240423 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-675-6131
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WACHMAN | Chief Executive Officer | 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0392731-DCA | Active | Business | 2003-06-19 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2001-12-14 | Address | 211 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2001-12-14 | Address | 3 PERRY LN, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-12-23 | 2001-12-14 | Address | 84 UNIVERSITY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-01-21 | 1997-12-01 | Address | 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1997-12-01 | Address | 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002411 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111220002908 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002613 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204002994 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060113003127 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649432 | RENEWAL | INVOICED | 2023-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3339197 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3039064 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2641365 | RENEWAL | INVOICED | 2017-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
2117606 | RENEWAL | INVOICED | 2015-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1315420 | RENEWAL | INVOICED | 2013-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1315421 | RENEWAL | INVOICED | 2011-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1315422 | RENEWAL | INVOICED | 2009-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1315419 | RENEWAL | INVOICED | 2007-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
1315423 | RENEWAL | INVOICED | 2005-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State