Name: | THE FILTER GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2002 (23 years ago) |
Entity Number: | 2720943 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 WEST 31 STREET SUITE 804, NEW YORK, NY, United States, 10001 |
Principal Address: | 350 WEST 31ST STREET SUITE 804, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY WALLACE | Chief Executive Officer | 350 WEST 31 STREET SUITE 804, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 31 STREET SUITE 804, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-21 | 2006-02-03 | Address | 51 PENN ST, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-18 | 2004-01-21 | Address | 51 PENN STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060203002872 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040121002631 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020314000167 | 2002-03-14 | CERTIFICATE OF AMENDMENT | 2002-03-14 |
020118000459 | 2002-01-18 | CERTIFICATE OF INCORPORATION | 2002-01-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State