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