Search icon

ELIANE BENSON GALLERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KIMBERLY GOFF Chief Executive Officer 2317 MONTAUK HWY, PO BOX 3034, BRIDGE HAMPTON, NY, United States, 11932

DOS Process Agent

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

History

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)

Filings

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