Search icon

LFL GALLERY, INC.

Company Details

Name: LFL GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785670
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 548 W 22ND STREET, NEW YORK, NY, United States, 10011
Address: 319 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZACH FEUER Agent 530 WEST 24TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ZACH FEUER Chief Executive Officer 548 W 22ND STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
522388829
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-24 2015-05-14 Address ZACH FEUER GALLERY, 548 W. 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-29 2012-07-24 Address ZACH FEUER GALLERY, 530 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-29 2012-07-24 Address 548 W 22ND STREETY, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-03-30 2010-07-29 Address 530 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-03-30 2010-07-29 Address ZACH FEUER GALLERY, 530 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150514000229 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
120724006276 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100729002939 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080716002554 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060703002326 2006-07-03 BIENNIAL STATEMENT 2006-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State