YOSSI MILO GALLERY, INC.
Headquarter
Name: | YOSSI MILO GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755121 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 245 10TH AVE, NEW YORK, NY, United States, 10001 |
Address: | 245 10TH AVE, Apt 3J, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 10TH AVE, Apt 3J, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YOSSI MILO | Chief Executive Officer | 245 10TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-02-04 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-18 | 2024-12-12 | Address | 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-18 | 2024-12-12 | Address | 245 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2012-05-18 | Address | 525 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002524 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
200406061171 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190715060622 | 2019-07-15 | BIENNIAL STATEMENT | 2018-04-01 |
140422006157 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120518002150 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State