Search icon

NEW ATLANTIC GALLERY, INC.

Company Details

Name: NEW ATLANTIC GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (26 years ago)
Entity Number: 2421770
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 266 HENRY ST, BROOKLYN, NY, United States, 11201
Address: C/O SALLY BRODY, 548 WEST 28TH ST #540, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ATLANTIC GALLERY, INC. DOS Process Agent C/O SALLY BRODY, 548 WEST 28TH ST #540, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFF MILLER Chief Executive Officer 895 WEST END AVENUE, #11C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2017-09-06 2019-09-03 Address C/O SALLY BRODY, 548 WEST 28TH ST #540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-09 2017-09-06 Address C/O SALLY BRODY, 548 WEST 28TH ST #540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-09-10 2015-09-09 Address C/O SALLY BRODY, 548 WEST 28TH ST #540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-24 2013-09-10 Address C/O SALLY BRODY, 135 W 29TH ST STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-24 2009-08-26 Address 107 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903061754 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006247 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150909006157 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130910006484 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002700 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State