Search icon

PARK WEST GALLERIES, INC.

Company Details

Name: PARK WEST GALLERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 504437
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, United States, 48034
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERT P. SCAGLIONE Chief Executive Officer 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, United States, 48034

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)
2020-08-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-28 2012-10-24 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2004-09-28 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2012-07-20 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-15 2004-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041284 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220916002615 2022-09-16 BIENNIAL STATEMENT 2022-08-01
200828060118 2020-08-28 BIENNIAL STATEMENT 2020-08-01
SR-85252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180828006008 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160830006015 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140829006194 2014-08-29 BIENNIAL STATEMENT 2014-08-01
20140806039 2014-08-06 ASSUMED NAME CORP INITIAL FILING 2014-08-06
121024000808 2012-10-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206468 Other Contract Actions 2012-08-24 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2012-12-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206471 Other Contract Actions 2012-08-24 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2012-12-03
Section 1441
Sub Section PR
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206601 Other Contract Actions 2012-08-29 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-29
Termination Date 2012-12-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206528 Other Personal Injury 2012-08-24 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2012-12-03
Section 1441
Sub Section PI
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206475 Other Personal Injury 2012-08-24 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2012-12-03
Section 1332
Sub Section TN
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206526 Other Contract Actions 2012-08-27 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-27
Termination Date 2012-12-03
Section 1332
Sub Section IJ
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
2406814 Overpayments & Enforcement of Judgments 2024-09-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 202000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-09
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name MCCAFFREY
Role Defendant
1203007 Other Personal Injury 2012-04-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-16
Termination Date 2012-10-24
Section 1446
Sub Section NR
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1903360 Other Contract Actions 2019-04-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-15
Termination Date 2020-05-20
Section 1332
Sub Section JD
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name ALP, INC.
Role Defendant
1206469 Other Contract Actions 2012-08-24 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2012-12-03
Section 1441
Sub Section DS
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant
1206550 Other Contract Actions 2012-08-27 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-27
Termination Date 2012-12-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name PARK WEST GALLERIES, INC.
Role Plaintiff
Name FRANKS,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State