THE INTERNATIONAL ARCHIVE OF ART, LTD.

Name: | THE INTERNATIONAL ARCHIVE OF ART, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1986 (39 years ago) |
Date of dissolution: | 22 May 2006 |
Entity Number: | 1053203 |
ZIP code: | 12871 |
County: | New York |
Place of Formation: | New York |
Address: | 25 CHURCH ST, SCHUYLERVILLE, NY, United States, 12871 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL LEE | DOS Process Agent | 25 CHURCH ST, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
MARSHALL LEE | Chief Executive Officer | 25 CHURCH ST, SCHUYLERVILLE, NY, United States, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2004-01-26 | Address | 219 EAST 69TH ST, #3K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-02-28 | 2004-01-26 | Address | 219 EAST 69TH ST, #3K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2004-01-26 | Address | 219 EAST 69TH ST, #3K, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2000-02-28 | Address | 230 FIFTH AVE, SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-28 | Address | 230 FIFTH AVE, SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060522000160 | 2006-05-22 | CERTIFICATE OF DISSOLUTION | 2006-05-22 |
060306003364 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
040126002114 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
020412002375 | 2002-04-12 | BIENNIAL STATEMENT | 2002-01-01 |
000228002888 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State