Name: | WICHITA AUCTION GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 3998644 |
ZIP code: | 10013 |
County: | Richmond |
Place of Formation: | Kansas |
Address: | C/O 36 BOWERY, SUITE 203, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 316-269-1111
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 36 BOWERY, SUITE 203, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380842-DCA | Inactive | Business | 2011-01-18 | 2012-06-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2013-01-31 | Address | 100 KRAMER ST APT 6E, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000577 | 2013-01-31 | SURRENDER OF AUTHORITY | 2013-01-31 |
100922000593 | 2010-09-22 | APPLICATION OF AUTHORITY | 2010-09-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1064103 | LICENSE | INVOICED | 2011-01-18 | 300 | Auction House Premises License Fee |
1064104 | FINGERPRINT | INVOICED | 2011-01-14 | 75 | Fingerprint Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State