Search icon

PARK AVENUE ART GALLERY INC.

Company Details

Name: PARK AVENUE ART GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534184
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 439 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Address: 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SON JIB SARKAR Chief Executive Officer 170-25 HIGHLAND AVE, 6-D, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2009-06-09 2013-07-05 Address 439 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130705002263 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110711002785 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090609002677 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070621000420 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 439 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186048 OL VIO INVOICED 2012-10-02 250 OL - Other Violation

Date of last update: 17 Jan 2025

Sources: New York Secretary of State