Name: | GUTTMANN GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1977 (48 years ago) |
Entity Number: | 430577 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 140 PORTER STREET, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. MARC GUTTMANN | DOS Process Agent | 140 PORTER STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
I. MARC GUTTMANN | Chief Executive Officer | 140 PORTER STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2017-04-04 | Address | 180 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2017-04-04 | Address | 180 E 73RD ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2017-04-04 | Address | 180 E 73RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1977-04-11 | 1981-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1977-04-11 | 1995-07-18 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060414 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006513 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
20130806022 | 2013-08-06 | ASSUMED NAME LLC DISCONTINUANCE | 2013-08-06 |
130408006558 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110427002358 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State