Name: | GALLERY REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2009 (16 years ago) |
Entity Number: | 3815235 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1115 BROADWAY-SUITE 1053, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JUSHUA C. PRICE | Agent | 1115 BROADWAY-SUITE 1053, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1115 BROADWAY-SUITE 1053, NEW YORK, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
10491203278 | LIMITED LIABILITY BROKER | 2025-10-02 |
10991203945 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-03 | 2018-01-16 | Address | 220 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-27 | 2014-10-03 | Address | 156 FIFTH AVENUE SUITE 823, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060560 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
180116000680 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
141003006398 | 2014-10-03 | BIENNIAL STATEMENT | 2013-05-01 |
091210000983 | 2009-12-10 | CERTIFICATE OF PUBLICATION | 2009-12-10 |
090527000732 | 2009-05-27 | ARTICLES OF ORGANIZATION | 2009-05-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State