Search icon

NEWEL ART GALLERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWEL ART GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1975 (49 years ago)
Entity Number: 387534
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 32-00 Skillman Ave., 1st Fl, Long Island City, NY, United States, 11101
Principal Address: 32-00 SKILLMAN AVE., 1ST FL, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-758-1970

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS J BAER Chief Executive Officer 32-00 SKILLMAN AVE., 1ST FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LEWIS J BAER DOS Process Agent 32-00 Skillman Ave., 1st Fl, Long Island City, NY, United States, 11101

Licenses

Number Status Type Date End date
0676761-DCA Inactive Business 2003-06-13 2007-07-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 32-00 SKILLMAN AVE., 1ST FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-01 Address 32-00 SKILLMAN AVE., 1ST FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-01 Address 32-00 SKILLMAN AVE., 1ST FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-09-11 2019-12-05 Address 32-00 SKILLMAN AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-12-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035380 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201001923 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060323 2019-12-05 BIENNIAL STATEMENT 2019-12-01
150911000004 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
140113002586 2014-01-13 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1319960 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee
1319961 RENEWAL INVOICED 2003-06-19 340 Secondhand Dealer General License Renewal Fee
523555 FINGERPRINT INVOICED 2003-06-13 50 Fingerprint Fee
1319962 RENEWAL INVOICED 2001-05-15 340 Secondhand Dealer General License Renewal Fee
1319963 RENEWAL INVOICED 1999-07-16 340 Secondhand Dealer General License Renewal Fee
1319964 RENEWAL INVOICED 1997-06-20 340 Secondhand Dealer General License Renewal Fee
1319965 RENEWAL INVOICED 1995-06-13 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State