ARTISTIC DESIGN ASSOCIATES, INC.
Headquarter
Name: | ARTISTIC DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1985 (40 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 1031070 |
ZIP code: | 10176 |
County: | Orange |
Place of Formation: | New York |
Address: | 551 FIFTH AVE., STE. 417, NEW YORK, NY, United States, 10176 |
Principal Address: | 225 BUSHVILLE RD, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOPEZ & ROMERO, A PROFESSIONAL CORPORATION | DOS Process Agent | 551 FIFTH AVE., STE. 417, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
LOPEZ & ROMERO, A PROFESSIONAL CORPORATION | Agent | 551 FIFTH AVE., STE. 417, NEW YORK, NY, 10176 |
Name | Role | Address |
---|---|---|
JORGE L PORTERO | Chief Executive Officer | 225 BUSHVILLE RD, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2005-02-10 | Address | 225 BUSHVILLE RD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Service of Process) |
1993-10-14 | 1997-10-07 | Address | 27 BUSHVILLE ROAD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Principal Executive Office) |
1993-10-14 | 1997-10-07 | Address | 27 BUSHVILLE ROAD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Service of Process) |
1992-10-23 | 1993-10-14 | Address | 27 BUSHVILLE ROAD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1997-10-07 | Address | 27 BUSHVILLE ROAD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102000695 | 2019-01-02 | CERTIFICATE OF DISSOLUTION | 2019-01-02 |
171003006232 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005006219 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131011006244 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111018002041 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State