Search icon

SALANDER-O'REILLY GALLERIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SALANDER-O'REILLY GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1979 (46 years ago)
Date of dissolution: 23 Nov 2004
Entity Number: 573450
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 20 E 79TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 E 79TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LAWRENCE B SALANDER Chief Executive Officer 20 E 79TH ST, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0114210
State:
CONNECTICUT

History

Start date End date Type Value
1993-09-27 1998-03-24 Address C/O THE PRENTICE-HALL CORP., SYSTEM INC. 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-04-29 1998-03-24 Address 20 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-03-24 Address 20 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-10-01 1993-09-27 Address CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1979-08-03 1992-10-01 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190506034 2019-05-06 ASSUMED NAME LLC INITIAL FILING 2019-05-06
041123000024 2004-11-23 CERTIFICATE OF DISSOLUTION 2004-11-23
030814002590 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010814002454 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990903002464 1999-09-03 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State