Name: | RALPH M. CHAIT GALLERIES OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2004 (21 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 2995124 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 730 FIFTH AVE 12TH FLR, L, NEW YORK, NY, United States, 10019 |
Principal Address: | 730 FIFTH AVE 12TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 FIFTH AVE 12TH FLR, L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREW H CHAIT | Chief Executive Officer | 730 FIFTH AVE 12TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2014-05-29 | Address | 724 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-02-17 | 2014-05-29 | Address | 724 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-02-15 | Address | 139 EAST 66ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-01-05 | 2014-05-29 | Address | ANDREW H. CHAIT, 724 FIFTH AVENUE 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000349 | 2017-11-01 | CERTIFICATE OF DISSOLUTION | 2017-11-01 |
140529002275 | 2014-05-29 | BIENNIAL STATEMENT | 2014-01-01 |
120305002081 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100225002735 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080215002096 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060217002654 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040105000216 | 2004-01-05 | CERTIFICATE OF INCORPORATION | 2004-01-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State