Search icon

GALERIE EVA PRESENHUBER CORP.

Company Details

Name: GALERIE EVA PRESENHUBER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2016 (9 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 4898483
ZIP code: 10018
County: New York
Place of Formation: Delaware
Principal Address: 39 GREAT JONES STREET, NEW YORK, NY, United States, 10012
Address: 1359 broadway, suite 1710, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALERIE EVA PRESENHUBER CORP 401K PLAN 2023 811595585 2024-10-15 GALERIE EVA PRESENHUBER CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 453920
Sponsor’s telephone number 2128687200
Plan sponsor’s address CO, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RICK GERSON
Valid signature Filed with authorized/valid electronic signature
GALERIE EVA PRESENHUBER CORP 401K PLAN 2022 811595585 2023-11-07 GALERIE EVA PRESENHUBER CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 453920
Sponsor’s telephone number 2128687200
Plan sponsor’s address 499 SEVENTH AVENUE, SUITE 14S GOLDGLIT, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing RICK GERSON
GALERIE EVA PRESENHUBER CORP 401K PLAN 2021 811595585 2022-09-10 GALERIE EVA PRESENHUBER CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 453920
Sponsor’s telephone number 2128687200
Plan sponsor’s address 39 GREAT JONES ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-10
Name of individual signing RICK GERSON

DOS Process Agent

Name Role Address
c/o lmc advisors, llc DOS Process Agent 1359 broadway, suite 1710, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EVA PRESENHUBER Chief Executive Officer 39 GREAT JONES STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 39 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 39 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-11 Address 39 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-11 Address 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-08 2024-02-01 Address 39 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-02-18 2024-02-01 Address 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002278 2025-02-07 SURRENDER OF AUTHORITY 2025-02-07
240201042516 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220224003343 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203063324 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006307 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160218000717 2016-02-18 APPLICATION OF AUTHORITY 2016-02-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State