Name: | RENATE HALPERN GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1979 (46 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 572566 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 325 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
RENATE HALPERN | Chief Executive Officer | 325 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10075, 0983, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2023-09-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10075, 0983, USA (Type of address: Service of Process) |
2009-07-27 | 2023-09-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10075, 0983, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2009-07-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Principal Executive Office) |
2007-07-20 | 2009-07-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2009-07-27 | Address | 325 E 79TH STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Service of Process) |
1995-02-21 | 2007-07-20 | Address | 325 EAST 79 STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Service of Process) |
1995-02-21 | 2007-07-20 | Address | 325 EAST 79 STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2007-07-20 | Address | 325 EAST 79 STREET, NEW YORK, NY, 10021, 0983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927001960 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
211201003022 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
190709060717 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
20190329010 | 2019-03-29 | ASSUMED NAME LLC INITIAL FILING | 2019-03-29 |
170711006207 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150707006250 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130708007221 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002821 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090727003155 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070720002794 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State