Name: | SUMMA GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1971 (54 years ago) |
Date of dissolution: | 26 May 2011 |
Entity Number: | 316558 |
ZIP code: | 10024 |
County: | Kings |
Place of Formation: | New York |
Address: | 527 AMSTERDAM AVE., NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD PANDINA | Chief Executive Officer | 527 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 AMSTERDAM AVE., NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2003-10-16 | Address | 152 MONTAGUE ST, BROOKLYN, NY, 11201, 3534, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2003-10-16 | Address | 152 MONTAGUE ST, BROOKLYN, NY, 11201, 3534, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2003-10-16 | Address | 152 MONTAGUE ST, BROOKLYN, NY, 11201, 3534, USA (Type of address: Service of Process) |
1993-02-26 | 1999-10-27 | Address | 152 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1999-10-27 | Address | 152 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110526000769 | 2011-05-26 | CERTIFICATE OF DISSOLUTION | 2011-05-26 |
091001002388 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071030002279 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051128002995 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031016002593 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State