Search icon

CLAIRE OLIVER FINE ARTS, INC.

Company Details

Name: CLAIRE OLIVER FINE ARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739253
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Address: 132 W 22ND ST, 9TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CLAIRE OLIVER FINE ARTS, INC. DOS Process Agent 132 W 22ND ST, 9TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CLAIRA OLIVER Chief Executive Officer 132 W 22ND ST, 9TH FL, NEW YORK, NY, United States, 10011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MYGFY6KGLQN9
CAGE Code:
79C08
UEI Expiration Date:
2025-05-01

Business Information

Division Name:
CLAIRE OLIVER GALLERY
Division Number:
CLAIRE OLI
Activation Date:
2024-05-03
Initial Registration Date:
2014-11-05

History

Start date End date Type Value
2012-06-07 2017-05-15 Name CLAIRE OF PENNSYLVANIA, INC.
2006-05-16 2014-04-24 Address 132 W 22ND ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-05-16 2014-04-24 Address 132 W 22ND ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-07 2012-06-07 Name CLAIRE OLIVER FINE ARTS, INC.
2002-03-07 2006-05-16 Address 132 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170515000065 2017-05-15 CERTIFICATE OF AMENDMENT 2017-05-15
140424006248 2014-04-24 BIENNIAL STATEMENT 2014-03-01
120726002012 2012-07-26 BIENNIAL STATEMENT 2012-03-01
120607000077 2012-06-07 CERTIFICATE OF AMENDMENT 2012-06-07
100409003215 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State