GALLERY HOMESTORE, LLC

Name: | GALLERY HOMESTORE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2009 (16 years ago) |
Entity Number: | 3834746 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 228 PARK AVENUE SOUTH, SUITE 38571, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 718-484-8500
Name | Role | Address |
---|---|---|
LOREN COOK | Agent | 228 PARK AVENUE SOUTH, SUITE 38571, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O LOREN COOK | DOS Process Agent | 228 PARK AVENUE SOUTH, SUITE 38571, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349479-DCA | Inactive | Business | 2010-04-08 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2011-03-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2009-07-17 | 2011-03-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813006688 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
110725002114 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
110331000437 | 2011-03-31 | CERTIFICATE OF CHANGE | 2011-03-31 |
100202000403 | 2010-02-02 | CERTIFICATE OF PUBLICATION | 2010-02-02 |
091230000290 | 2009-12-30 | CERTIFICATE OF AMENDMENT | 2009-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
130378 | LL VIO | INVOICED | 2010-11-22 | 75 | LL - License Violation |
1000506 | CNV_TFEE | INVOICED | 2010-10-15 | 6.800000190734863 | WT and WH - Transaction Fee |
1000505 | RENEWAL | INVOICED | 2010-10-15 | 340 | Electronics Store Renewal |
1000504 | LICENSE | INVOICED | 2010-04-09 | 170 | Electronic Store License Fee |
134669 | PL VIO | INVOICED | 2010-04-08 | 75 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State