Search icon

COOLEY GALLERY, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COOLEY GALLERY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 1981
Business ALEI: 0124553
Annual report due: 16 Nov 2024
Business address: 25 LYME ST, OLD LYME, CT, 06371, United States
Mailing address: 25 LYME ST, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jeff@cooleygallery.com

Industry & Business Activity

NAICS

459920 Art Dealers

This industry comprises establishments primarily engaged in retailing original and limited edition art works created by others. Included in this industry are establishments primarily engaged in displaying works of art for retail sale in art galleries. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JEFFREY W COOLEY Director 25 LYME ST, OLD LYME, CT, 06371, United States 1 Talcott Farm Rd, Old Lyme, CT, 06371-1473, United States

Officer

Name Role Business address Residence address
JEFFREY W COOLEY Officer 25 LYME ST, OLD LYME, CT, 06371, United States 1 Talcott Farm Rd, Old Lyme, CT, 06371-1473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey Cooley Agent 25 LYME ST, OLD LYME, CT, 06371, United States 25 LYME ST, OLD LYME, CT, 06371, United States +1 860-304-2386 jeff@cooleygallery.com 1 Talcott Farm Rd, Old Lyme, CT, 06371-1473, United States

History

Type Old value New value Date of change
Name change MOYER GALLERY, INC. COOLEY GALLERY, INC. THE 1985-08-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384206 2023-11-16 - Annual Report Annual Report -
BF-0010855298 2023-05-27 - Annual Report Annual Report -
BF-0009045236 2023-05-27 - Annual Report Annual Report 2020
BF-0009959747 2023-05-27 - Annual Report Annual Report -
BF-0009038473 2023-05-27 - Annual Report Annual Report 2019
BF-0009031096 2023-05-25 - Annual Report Annual Report 2018
BF-0011785932 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007224872 2021-03-11 - Annual Report Annual Report 2017
0005690710 2016-11-09 - Annual Report Annual Report 2016
0005439256 2015-12-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information