Search icon

ARTISTIC DESIGN ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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

Links between entities

Type:
Headquarter of
Company Number:
F02000005986
State:
FLORIDA
Type:
Headquarter of
Company Number:
0608743
State:
CONNECTICUT

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State