Search icon

ATV GALLERY, INC.

Company Details

Name: ATV GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2000 (25 years ago)
Date of dissolution: 09 Nov 2021
Entity Number: 2571198
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: ALEKSANDER VIRTHAIM, 50 SCOTT, STATEN ISLAND, STATEN ISLAND, NY, United States, 10305
Principal Address: 50 SCOTT AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATV GALLERY, INC. DOS Process Agent ALEKSANDER VIRTHAIM, 50 SCOTT, STATEN ISLAND, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ALEKSANDER VIRTHAIM Chief Executive Officer 4714 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2020-11-03 2022-05-08 Address ALEKSANDER VIRTHAIM, 50 SCOTT, STATEN ISLAND, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2018-11-05 2020-11-03 Address ALEKSANDER VIRTHAIM, 50 SCOTT AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-10-31 2022-05-08 Address 4714 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-10-31 2018-11-05 Address 4714 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-10-29 2006-10-31 Address 4922 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, 3344, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220508000083 2021-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-09
201103060990 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006517 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161107006439 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141105006339 2014-11-05 BIENNIAL STATEMENT 2014-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State