Search icon

TAGGART GALLERIES OF NY, INC.

Company Details

Name: TAGGART GALLERIES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2003 (22 years ago)
Date of dissolution: 17 May 2024
Entity Number: 2933897
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOLLIS TAGGART Agent 958 MADISON AVENUE, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
TAGGART GALLERIES OF NY, INC. DOS Process Agent 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOLLIS C TAGGART Chief Executive Officer 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, 10001, 5531, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, 10001, 5531, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-06-04 Address 521 WEST 26TH STREET - 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003746 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
240222001419 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190724060164 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170710006291 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150720006076 2015-07-20 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State