Name: | VAN DER PLAS GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3186559 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 156 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 500
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAAN VAN DER PLAS | Agent | 89 SOUTH STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ADRIAAN VAN DER PLAS | Chief Executive Officer | 484 2ND STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2013-10-10 | Address | 89 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2013-10-10 | Address | 89 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010002187 | 2013-10-10 | BIENNIAL STATEMENT | 2013-04-01 |
110429002311 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090529002057 | 2009-05-29 | BIENNIAL STATEMENT | 2009-04-01 |
050405000012 | 2005-04-05 | CERTIFICATE OF INCORPORATION | 2005-04-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184091 | OL VIO | INVOICED | 2012-07-06 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-06-11 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State