NANCY HOFFMAN GALLERY, INC.

Name: | NANCY HOFFMAN GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1972 (53 years ago) |
Entity Number: | 250275 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 520 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 520 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NANCY HOFFMAN | Chief Executive Officer | 520 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-25 | 2010-07-23 | Address | 520 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-02-25 | 2010-07-23 | Address | 520 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2009-02-25 | Address | 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2009-02-25 | Address | 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2009-02-11 | Address | 429 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803002257 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100723002549 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
090225002702 | 2009-02-25 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
090211000493 | 2009-02-11 | CERTIFICATE OF CHANGE | 2009-02-11 |
080716002754 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State