Search icon

AMADOR GALLERY, INC.

Company Details

Name: AMADOR GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2005 (20 years ago)
Date of dissolution: 09 May 2016
Entity Number: 3177821
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 41 EAST 57TH ST, 6TH FLR, NEW YORK, NY, United States, 10022
Address: 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL AMADOR Chief Executive Officer 41 EAST 57TH ST, 6TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-16 2009-04-30 Address 501 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160509000372 2016-05-09 CERTIFICATE OF DISSOLUTION 2016-05-09
110323002566 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090430000493 2009-04-30 CERTIFICATE OF AMENDMENT 2009-04-30
090316002006 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050316000561 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State