Search icon

DNA GALLERY, LLC

Company Details

Name: DNA GALLERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539171
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31754 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31755 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020828002253 2002-08-28 BIENNIAL STATEMENT 2002-08-01
000804000295 2000-08-04 APPLICATION OF AUTHORITY 2000-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801005 Other Contract Actions 2008-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-31
Termination Date 2008-06-09
Date Issue Joined 2008-03-26
Section 1335
Status Terminated

Parties

Name CONSTITUTION STATE SERVICES LL
Role Plaintiff
Name DNA GALLERY, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State