Name: | PRIMAVERA GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1974 (51 years ago) |
Entity Number: | 338492 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-924-6600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM MANISHEVITZ | Chief Executive Officer | 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PRIMAVERA GALLERY, INC. | DOS Process Agent | 315 EAST 91ST STREET, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0760811-DCA | Inactive | Business | 2003-07-23 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-16 | 2020-03-06 | Address | 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2018-03-16 | 2020-03-06 | Address | 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-03-16 | 2020-03-06 | Address | 210 11TH AVE, 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-06-28 | 2018-03-16 | Address | 808 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 2018-03-16 | Address | 808 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505002559 | 2022-05-05 | BIENNIAL STATEMENT | 2022-03-01 |
20200515070 | 2020-05-15 | ASSUMED NAME LLC INITIAL FILING | 2020-05-15 |
200306061660 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180316002013 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
060424002288 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3059057 | RENEWAL | INVOICED | 2019-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
2649207 | RENEWAL | INVOICED | 2017-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
2109751 | RENEWAL | INVOICED | 2015-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
1327366 | RENEWAL | INVOICED | 2013-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1327367 | RENEWAL | INVOICED | 2011-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
1327368 | RENEWAL | INVOICED | 2009-07-23 | 340 | Secondhand Dealer General License Renewal Fee |
1327369 | RENEWAL | INVOICED | 2007-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
1327370 | RENEWAL | INVOICED | 2005-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
1327371 | RENEWAL | INVOICED | 2003-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
524824 | FINGERPRINT | INVOICED | 2003-07-23 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State