Search icon

KEW GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEW GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 748437
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 336 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALBERTO BRAUNSTEIN Chief Executive Officer 336 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-01-12 2008-01-24 Address 1010 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-01-12 2008-01-24 Address 1010 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-12 2008-01-24 Address 1010 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-07 1998-01-12 Address 301 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-02 1998-01-12 Address 301 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1801476 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080124003185 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060222002883 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040212002063 2004-02-12 BIENNIAL STATEMENT 2004-01-01
000131002309 2000-01-31 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State