Search icon

AMERICAN VISION GALLERY, INC.

Company Details

Name: AMERICAN VISION GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 804017
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 87 35TH STREET / 3RD FL, BROOKLYN, NY, United States, 11232
Principal Address: 165 WEST END AVENUE / APT 4R, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE TELEKY Chief Executive Officer 87 35TH STREET / 3RD FL, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 35TH STREET / 3RD FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2005-01-04 2006-11-15 Address 87 35TH ST / 3RD FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-01-04 2006-11-15 Address 87 35TH ST / 3RD FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-11-09 2005-01-04 Address 625 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-11-09 2005-01-04 Address 625 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-12-14 1993-11-09 Address 520 BROADWAY, NEW YORK, NY, 10012, 4436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2108933 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081216002543 2008-12-16 BIENNIAL STATEMENT 2008-11-01
061115002180 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050104002053 2005-01-04 BIENNIAL STATEMENT 2004-11-01
001107002461 2000-11-07 BIENNIAL STATEMENT 2000-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State