Name: | ELIANE BENSON GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1977 (48 years ago) |
Entity Number: | 429563 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY GOFF | Chief Executive Officer | 2317 MONTAUK HWY, PO BOX 3034, BRIDGE HAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2001-04-30 | Address | C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-05-08 | 2001-04-30 | Address | C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2001-04-30 | Address | C/O CUMMINGS & CARROLL PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-09-30 | 1997-05-08 | Address | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1997-05-08 | Address | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-09-30 | 1997-05-08 | Address | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1977-04-04 | 1993-09-30 | Address | 55 N. BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110125013 | 2011-01-25 | ASSUMED NAME CORP INITIAL FILING | 2011-01-25 |
010430002622 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
970508002838 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
930930002136 | 1993-09-30 | BIENNIAL STATEMENT | 1993-04-01 |
A390012-9 | 1977-04-04 | CERTIFICATE OF INCORPORATION | 1977-04-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State