Search icon

ARTMIN, INC.

Company Details

Name: ARTMIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1243522
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 124 WEST 24TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG MIN KIM Chief Executive Officer 124 WEST 24TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 WEST 24TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1988-03-14 1993-07-26 Address 1220 BROADWAY, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417849 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940331002074 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930726002558 1993-07-26 BIENNIAL STATEMENT 1993-03-01
B614228-4 1988-03-14 CERTIFICATE OF INCORPORATION 1988-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605140 Copyright 1996-07-09 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-09
Termination Date 1999-09-20
Section 0101

Parties

Name ARTMIN, INC.
Role Plaintiff
Name TICO T-SHIRT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State