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
Name | Role | Address |
---|---|---|
STATE OF THE ART | DOS Process Agent | 1021 OLD BATES PIKE, CLEVELAND, TN, United States, 37311 |
Name | Role | Address |
---|---|---|
ERIC C STEINER | Chief Executive Officer | 1021 OLD BATES PIKE, CLEVELAND, TN, United States, 37311 |
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) |
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