SALANDER-O'REILLY GALLERIES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 E 79TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LAWRENCE B SALANDER | Chief Executive Officer | 20 E 79TH ST, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State