Search icon

ROBERT MILLER GALLERY, INC.

Company Details

Name: ROBERT MILLER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1976 (48 years ago)
Entity Number: 417292
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 120 EAST END AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 524 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST END AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SARAH WITTENBORN MILLER Chief Executive Officer 524 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132880668
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-19 2019-07-09 Address 524 WEST 26TH STREET, NEW YORK, NY, 10001, 5504, USA (Type of address: Service of Process)
1976-12-09 1983-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-09 2005-12-19 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709000731 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
150303007357 2015-03-03 BIENNIAL STATEMENT 2014-12-01
110111002981 2011-01-11 BIENNIAL STATEMENT 2010-12-01
20090325034 2009-03-25 ASSUMED NAME CORP INITIAL FILING 2009-03-25
081211002041 2008-12-11 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State