Name: | A & D GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2011 (14 years ago) |
Date of dissolution: | 24 Apr 2015 |
Entity Number: | 4129887 |
ZIP code: | 10467 |
County: | New York |
Place of Formation: | New York |
Address: | 750 ALLERTON AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISMANY KARAMAT | Chief Executive Officer | 24 MILLBROOK CT APT 428, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 ALLERTON AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-12 | 2013-09-06 | Address | 122 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424000653 | 2015-04-24 | CERTIFICATE OF DISSOLUTION | 2015-04-24 |
130906002128 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110812000058 | 2011-08-12 | CERTIFICATE OF INCORPORATION | 2011-08-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-04-29 | No data | 750 ALLERTON AVE, Bronx, BRONX, NY, 10467 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State