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 |
Name | Role | Address |
---|---|---|
c/o lmc advisors, llc | DOS Process Agent | 1359 broadway, suite 1710, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EVA PRESENHUBER | Chief Executive Officer | 39 GREAT JONES STREET, NEW YORK, NY, United States, 10012 |
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) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State