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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST END AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SARAH WITTENBORN MILLER | Chief Executive Officer | 524 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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