Name: | GALLERY SCHLESINGER, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1980 (45 years ago) |
Entity Number: | 651066 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 7 EAST 14TH STREET APT 20E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L SCHLESINGER | Chief Executive Officer | 7 EAST 14TH STREET APT 20E, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEPHEN L SCHLESINGER | DOS Process Agent | 7 EAST 14TH STREET APT 20E, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2020-09-03 | Address | 7 EAST 14TH STREET APT 20E, NEW YORK, NY, 10003, 3119, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-09-04 | Address | 7 EAST 14TH STREET APT 20E, NEW YORK, NY, 10003, 3119, USA (Type of address: Service of Process) |
2014-09-09 | 2016-09-01 | Address | 24 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-09-09 | 2016-09-01 | Address | 24 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-09-09 | 2016-09-01 | Address | C/O STEPHEN L. SCHLESINGER, 24 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060978 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904006871 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006933 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140909006155 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120912006326 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State