Search icon

TEPPER GALLERIES, INC.

Company Details

Name: TEPPER GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1937 (88 years ago)
Date of dissolution: 08 Jul 2016
Entity Number: 49917
ZIP code: 10538
County: New York
Place of Formation: New York
Address: C/O TEPPER TAX ASSOCIATES INC, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 212-677-5300

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HUTTER Chief Executive Officer 17 COUNTRY CLUB LANE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TEPPER TAX ASSOCIATES INC, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
130614045
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1234698-DCA Inactive Business 2006-08-02 2010-06-15
0292072-DCA Inactive Business 2003-07-14 2011-07-31

History

Start date End date Type Value
2007-03-12 2015-12-18 Address 110 E 25TH STREET, NEW YORK, NY, 10010, 2913, USA (Type of address: Service of Process)
2007-03-12 2015-12-18 Address 180 W 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-12 2015-12-18 Address 110 E 25TH STREET, NEW YORK, NY, 10010, 2913, USA (Type of address: Principal Executive Office)
2003-02-13 2007-03-12 Address 180 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-03-02 2007-03-12 Address 110 E 25TH ST., NEW YORK, NY, 10010, 2913, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160708000197 2016-07-08 CERTIFICATE OF DISSOLUTION 2016-07-08
151218002018 2015-12-18 BIENNIAL STATEMENT 2015-02-01
110224002280 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090213002515 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070312002811 2007-03-12 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1313122 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee
1313121 CNV_TFEE INVOICED 2009-07-30 6.800000190734863 WT and WH - Transaction Fee
868519 RENEWAL INVOICED 2008-06-17 400 Auction House Premises License Renewal Fee
1313123 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
758763 LICENSE INVOICED 2006-08-04 400 Auction House Premises License Fee
1313124 RENEWAL INVOICED 2005-07-15 340 Secondhand Dealer General License Renewal Fee
1313125 RENEWAL INVOICED 2003-07-16 340 Secondhand Dealer General License Renewal Fee
514944 FINGERPRINT INVOICED 2003-07-14 75 Fingerprint Fee
514943 FINGERPRINT INVOICED 2003-07-14 75 Fingerprint Fee
1313126 RENEWAL INVOICED 2001-08-02 340 Secondhand Dealer General License Renewal Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State