Name: | ART FLAG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1960 (65 years ago) |
Date of dissolution: | 26 Aug 2021 |
Entity Number: | 132577 |
ZIP code: | 07020 |
County: | New York |
Place of Formation: | New York |
Address: | 890 RIVER RD, UNIT 7, EDGEWATER, NJ, United States, 07020 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE WEINER | Chief Executive Officer | 890 RIVER RD, UNIT 7, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
GEORGE WEINER | DOS Process Agent | 890 RIVER RD, UNIT 7, EDGEWATER, NJ, United States, 07020 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2022-04-04 | Address | 890 RIVER RD, UNIT 7, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process) |
2018-10-01 | 2022-04-04 | Address | 890 RIVER RD, UNIT 7, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-01 | Address | 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2018-10-01 | Address | 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2014-10-01 | Address | 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404003769 | 2021-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-26 |
201002060215 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007417 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170622006009 | 2017-06-22 | BIENNIAL STATEMENT | 2016-10-01 |
141001006475 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State