-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
CAVALIER GALLERY, LLC
Company Details
Name: |
CAVALIER GALLERY, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Sep 2004 (20 years ago)
|
Entity Number: |
3106851 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
3 W 57th STREET, New York, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
CAVALIER GALLERY, LLC
|
DOS Process Agent
|
3 W 57th STREET, New York, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2010-09-14
|
2023-08-31
|
Address
|
MR RONALD J CAVALIER, 405 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
|
2004-09-27
|
2010-09-14
|
Address
|
405 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230831003179
|
2023-08-31
|
BIENNIAL STATEMENT
|
2022-09-01
|
220711003124
|
2022-07-11
|
BIENNIAL STATEMENT
|
2020-09-01
|
120919006205
|
2012-09-19
|
BIENNIAL STATEMENT
|
2012-09-01
|
100914002395
|
2010-09-14
|
BIENNIAL STATEMENT
|
2010-09-01
|
081203002029
|
2008-12-03
|
BIENNIAL STATEMENT
|
2008-09-01
|
060920002159
|
2006-09-20
|
BIENNIAL STATEMENT
|
2006-09-01
|
041022000076
|
2004-10-22
|
CERTIFICATE OF AMENDMENT
|
2004-10-22
|
040927000581
|
2004-09-27
|
APPLICATION OF AUTHORITY
|
2004-09-27
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State