Search icon

KOH ART GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOH ART GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1983 (42 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 846876
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 66 WEST BROADWAY, NEW YORK, NY, United States, 10007
Address: 66 W BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG SOU KOH DOS Process Agent 66 W BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
YOUNG SOU KOH Chief Executive Officer 66 WEST BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1999-06-14 2009-06-04 Address 875 AVE OF AMERICAS, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-12 1997-05-30 Address 66 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1983-06-07 1999-06-14 Address 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150714000556 2015-07-14 CERTIFICATE OF DISSOLUTION 2015-07-14
130614002042 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110621002239 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002237 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070614002567 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209973 OL VIO INVOICED 2013-08-30 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State