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 |
NAICS
459920 Art DealersThis 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
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MOYER GALLERY, INC. | COOLEY GALLERY, INC. THE | 1985-08-12 |
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 |
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