Search icon

STATE OF THE ART FUND RAISING AUCTIONS, LTD.

Company Details

Name: STATE OF THE ART FUND RAISING AUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (38 years ago)
Entity Number: 1128279
ZIP code: 37311
County: Nassau
Place of Formation: New York
Address: 1021 OLD BATES PIKE, CLEVELAND, TN, United States, 37311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATE OF THE ART DOS Process Agent 1021 OLD BATES PIKE, CLEVELAND, TN, United States, 37311

Chief Executive Officer

Name Role Address
ERIC C STEINER Chief Executive Officer 1021 OLD BATES PIKE, CLEVELAND, TN, United States, 37311

History

Start date End date Type Value
2002-11-01 2007-06-12 Address 1021 OLD BATES PIKE, CLEVELAND, OH, 37311, USA (Type of address: Principal Executive Office)
2002-11-01 2007-06-12 Address 1021 OLD BATES PIKE, CLEVELAND, OH, 37311, USA (Type of address: Chief Executive Officer)
2002-11-01 2007-06-12 Address 1021 OLD BATES PIKE, CLEVELAND, OH, 37311, USA (Type of address: Service of Process)
2002-01-30 2002-11-01 Address 29 EAST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-01-30 2002-11-01 Address 29 EAST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-01-30 2002-11-01 Address 29 EAST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1986-11-20 2002-01-30 Address 25 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002369 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123002770 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081208002685 2008-12-08 BIENNIAL STATEMENT 2008-11-01
070612002045 2007-06-12 BIENNIAL STATEMENT 2006-11-01
021101002354 2002-11-01 BIENNIAL STATEMENT 2002-11-01
020130002814 2002-01-30 BIENNIAL STATEMENT 2000-11-01
B425809-4 1986-11-20 CERTIFICATE OF INCORPORATION 1986-11-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State