Name: | THE MEISNER GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1976 (49 years ago) |
Entity Number: | 409791 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MITCHELL MEISNER | Chief Executive Officer | 115 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2002-09-03 | Address | 115 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2002-09-03 | Address | 115 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1976-09-14 | 1995-04-07 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001007075 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
121204002205 | 2012-12-04 | BIENNIAL STATEMENT | 2012-09-01 |
101013002530 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
20090212055 | 2009-02-12 | ASSUMED NAME LLC INITIAL FILING | 2009-02-12 |
080915002631 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State