KENNEDY GALLERIES, INC.

Name: | KENNEDY GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1952 (73 years ago) |
Entity Number: | 83508 |
ZIP code: | 10185 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 5298, NEW YORK, NY, United States, 10185 |
Principal Address: | 1150 PARK AVE, #18A, NEWYORK, NY, United States, 10128 |
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5298, NEW YORK, NY, United States, 10185 |
Name | Role | Address |
---|---|---|
MARTHA J FLEISCHMAN | Chief Executive Officer | PO BOX 5298, NEW YORK, NY, United States, 10185 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2014-04-10 | Address | 1150 PARK AVE #18A, NEWYORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2011-08-18 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-16 | 2011-08-18 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2011-08-18 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2006-05-16 | Address | 730 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019, 4105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410002093 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120305002354 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
110818003159 | 2011-08-18 | BIENNIAL STATEMENT | 2010-02-01 |
060516003608 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
040129002245 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State