Entity Number 2458811
Status Inactive
NameTHE EDWYNN HOUK GALLERY, INC.
CountyNew York
Date of registration 07 Jan 2000 (25 years ago) 07 Jan 2000
Date of dissolution 26 Jan 2009 26 Jan 2009
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationIllinois
Address 1140 BRIARWOOD LANE, NORTHBROOK, IL, United States, 60047
Address ZIP code
Principal Address 745 5TH AVE, NEW YORK, NY, United States, 10151
Principal Address ZIP code
REGISTERED AGENT REVOKED
Agent
SHARON ROCCA
DOS Process Agent
1140 BRIARWOOD LANE, NORTHBROOK, IL, United States, 60047
EDWYNN HOUK
Chief Executive Officer
745 5TH AVE, NEW YORK, NY, United States, 10151
2006-02-03
2008-01-29
Address
1140 BRIARWOOD LANE, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2004-01-20
2006-02-03
Address
THE PYNES, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
2002-09-03
2004-01-20
Address
745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2002-09-03
2006-02-03
Address
THE PYNES, PO BOX 399, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office)
2002-09-03
2006-02-03
Address
1140 BRIARWOOD LANE, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2000-01-07
2002-09-03
Address
ATTN: W. MACY JOHNSON, ESQ., 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
090126000060
2009-01-26
CERTIFICATE OF TERMINATION
2009-01-26
080129003214
2008-01-29
BIENNIAL STATEMENT
2008-01-01
060203002102
2006-02-03
BIENNIAL STATEMENT
2006-01-01
040120002340
2004-01-20
BIENNIAL STATEMENT
2004-01-01
020903002385
2002-09-03
BIENNIAL STATEMENT
2002-01-01
000107000425
2000-01-07
APPLICATION OF AUTHORITY
2000-01-07
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts