LAURENCE MILLER GALLERY INC.

Name: | LAURENCE MILLER GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1982 (43 years ago) |
Entity Number: | 773942 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 521 WEST 26TH STREET, FL. 5, NEW YORK, NY, United States, 10001 |
Principal Address: | 521 WEST 26TH ST., FL. 5, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE MILLER GALLERY INC. | DOS Process Agent | 521 WEST 26TH STREET, FL. 5, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAURENCE MILLER | Chief Executive Officer | 521 WEST 26TH ST, FL. 5, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2018-06-06 | Address | 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2018-06-06 | Address | 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-06-19 | 2018-06-06 | Address | 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2000-06-19 | Address | 138 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-02-15 | 2000-06-19 | Address | 138 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061307 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180606006253 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160602006679 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603007327 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120606006656 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State