Name: | NEW YORK GALLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2012 (13 years ago) |
Entity Number: | 4272521 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 130 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PEGGY LEBOEUF | Agent | C/O NEW YORK GALLERY LLC, 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
NEW YORK GALLERY LLC | DOS Process Agent | 130 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2020-02-06 | 2024-07-22 | Address | 130 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-02-06 | 2020-02-06 | Address | 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-01-20 | 2017-02-06 | Address | ATTN: PEGGY LEBOEUF, SR DIR., 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-01-20 | 2024-07-22 | Address | C/O NEW YORK GALLERY LLC, 130 ORCHARD STREET, UNIT 32, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2015-06-11 | 2017-01-20 | Address | ATTENTION: PEGGY LEBOEUF, 909 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722002762 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
221107000307 | 2022-11-07 | BIENNIAL STATEMENT | 2022-07-01 |
210422060075 | 2021-04-22 | BIENNIAL STATEMENT | 2020-07-01 |
200206060139 | 2020-02-06 | BIENNIAL STATEMENT | 2018-07-01 |
170206000262 | 2017-02-06 | CERTIFICATE OF CHANGE | 2017-02-06 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-07-06 | 2017-08-31 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State