ARTPLAK STUDIOS, INC.

Name: | ARTPLAK STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1986 (39 years ago) |
Date of dissolution: | 01 Aug 2022 |
Entity Number: | 1112900 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
JEFFREY M LEIMAN | Chief Executive Officer | 65 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2023-01-04 | Address | 65 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, 2007, USA (Type of address: Service of Process) |
2000-09-20 | 2023-01-04 | Address | 65 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, 2007, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2000-09-20 | Address | 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2000-09-20 | Address | 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2000-09-20 | Address | 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 3920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104003733 | 2022-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-01 |
110317002876 | 2011-03-17 | BIENNIAL STATEMENT | 2010-09-01 |
080909002578 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061103002188 | 2006-11-03 | BIENNIAL STATEMENT | 2006-09-01 |
041116002536 | 2004-11-16 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State