Search icon

GEORGE BILLIS GALLERIES, INC.

Headquarter

Company Details

Name: GEORGE BILLIS GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 4271285
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 305 E. 40 STREET 21G, 21G, NEW YORK, NY, United States, 10016
Principal Address: 525 WEST 26TH ST, GROUND FLOOR, 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
GEORGE BILLIS DOS Process Agent 305 E. 40 STREET 21G, 21G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GEORGE BILLIS Chief Executive Officer 525 W. 26 STREET, GROUND FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1080160
State:
CONNECTICUT

History

Start date End date Type Value
2018-11-15 2022-01-18 Address 305 E. 40 STREET 21G, 21G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-06 2022-01-18 Address 525 W. 26 STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-05-06 2018-11-15 Address 305 E. 40 STREET, 21G, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-16 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2015-05-06 Address 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002001 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
181115006603 2018-11-15 BIENNIAL STATEMENT 2018-07-01
160705007458 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150506006185 2015-05-06 BIENNIAL STATEMENT 2014-07-01
120716000818 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8990.00
Total Face Value Of Loan:
8990.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8990
Current Approval Amount:
8990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9083.24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State