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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL AMADOR | Chief Executive Officer | 41 EAST 57TH ST, 6TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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