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
Name | Role | Address |
---|---|---|
KENNETH HUTTER | Chief Executive Officer | 17 COUNTRY CLUB LANE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TEPPER TAX ASSOCIATES INC, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
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 |
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) |
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 |
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