Name: | ALP GALLERIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2000 (25 years ago) |
Date of dissolution: | 24 Aug 2018 |
Entity Number: | 2500659 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 291 7TH AVE 5TH FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 291 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 7TH AVE 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIA ANNA ALP | Chief Executive Officer | 291 7TH AVE 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-05 | 2006-04-07 | Address | 291 7TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2002-04-05 | Address | 291 7TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180824000297 | 2018-08-24 | CERTIFICATE OF DISSOLUTION | 2018-08-24 |
080331003149 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060407003049 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
040415002666 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020405002800 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000419000377 | 2000-04-19 | CERTIFICATE OF INCORPORATION | 2000-04-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State