Search icon

UPTOWN GALLERY, INC.

Company Details

Name: UPTOWN GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1972 (53 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 258863
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1194 MADISON AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1194 MADISON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1194 MADISON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
STEVE WILLIAMS Chief Executive Officer 1194 MADISON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-03-31 1998-07-21 Address 1194 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1972-08-02 1993-09-27 Address 1194 MADISON AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130831 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080902003041 2008-09-02 BIENNIAL STATEMENT 2008-08-01
061012002989 2006-10-12 BIENNIAL STATEMENT 2006-08-01
051116002763 2005-11-16 BIENNIAL STATEMENT 2005-08-01
020723002437 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Court Cases

Court Case Summary

Filing Date:
2009-09-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
EDIDIN
Party Role:
Plaintiff
Party Name:
UPTOWN GALLERY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State