Search icon

ARTISTIC DESIGN ASSOCIATES, INC.

Headquarter

Company Details

Name: ARTISTIC DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1985 (39 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

Links between entities

Type Company Name Company Number State
Headquarter of ARTISTIC DESIGN ASSOCIATES, INC., FLORIDA F02000005986 FLORIDA
Headquarter of ARTISTIC DESIGN ASSOCIATES, INC., CONNECTICUT 0608743 CONNECTICUT

DOS Process Agent

Name Role Address
LOPEZ & ROMERO, A PROFESSIONAL CORPORATION DOS Process Agent 551 FIFTH AVE., STE. 417, NEW YORK, NY, United States, 10176

Agent

Name Role Address
LOPEZ & ROMERO, A PROFESSIONAL CORPORATION Agent 551 FIFTH AVE., STE. 417, NEW YORK, NY, 10176

Chief Executive Officer

Name Role Address
JORGE L PORTERO Chief Executive Officer 225 BUSHVILLE RD, PORT JERVIS, NY, United States, 12771

History

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)
1992-10-23 1993-10-14 Address 27 BUSHVILLE ROAD, PORT JERVIS, NY, 12771, 3422, USA (Type of address: Service of Process)
1985-10-08 1992-10-23 Address RD 2 BOX 322, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

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
091007002751 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071026002025 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051123002301 2005-11-23 BIENNIAL STATEMENT 2005-10-01
050210000486 2005-02-10 CERTIFICATE OF CHANGE 2005-02-10
030929002621 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State