Name: | THE LEIDEN GALLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2004 (20 years ago) |
Entity Number: | 3136998 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-06-21 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-02 | 2011-06-21 | Address | ATTN: ROBERT NEWMAN, 700 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-12-13 | 2008-10-02 | Address | 500 FIFTH AVE SUITE 1550, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061619 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-90278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181218006106 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161206007827 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141211006624 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121226006183 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
120829000819 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120807000228 | 2012-08-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-07 |
110621000045 | 2011-06-21 | CERTIFICATE OF CHANGE | 2011-06-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State