Name: | 1500 GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2009 (16 years ago) |
Date of dissolution: | 07 Nov 2016 |
Entity Number: | 3831884 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 511 WEST 25TH STREET, SUITE 607, NEW YORK, NY, United States, 10001 |
Principal Address: | 511 W 25TH ST, 607, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 WEST 25TH STREET, SUITE 607, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXANDRE BUENO DE MORGES | Chief Executive Officer | 511 W 25TH ST, 607, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-09 | 2011-02-14 | Address | 636 WASHINGTON STREET #2A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107000245 | 2016-11-07 | CERTIFICATE OF DISSOLUTION | 2016-11-07 |
110808002827 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
110214000254 | 2011-02-14 | CERTIFICATE OF CHANGE | 2011-02-14 |
090716000422 | 2009-07-16 | CERTIFICATE OF AMENDMENT | 2009-07-16 |
090709000637 | 2009-07-09 | CERTIFICATE OF INCORPORATION | 2009-07-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State