Search icon

ART FLAG CO. INC.

Company Details

Name: ART FLAG CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1960 (64 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

Chief Executive Officer

Name Role Address
GEORGE WEINER Chief Executive Officer 890 RIVER RD, UNIT 7, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
GEORGE WEINER DOS Process Agent 890 RIVER RD, UNIT 7, EDGEWATER, NJ, United States, 07020

History

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)
1996-06-04 1996-10-16 Address 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Principal Executive Office)
1996-06-04 2018-10-01 Address 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Service of Process)
1996-06-04 2014-10-01 Address 8 JAY STREET, NEW YORK, NY, 10013, 2819, USA (Type of address: Chief Executive Officer)
1960-10-24 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1960-10-24 1996-06-04 Address 108 E. 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

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
121009006421 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101029002247 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081007002472 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061005002796 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041108002674 2004-11-08 BIENNIAL STATEMENT 2004-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP08A000041 2007-10-24 2007-10-24 2007-10-24
Unique Award Key CONT_AWD_EP08A000041_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 8345: FLAGS AND PENNANTS

Recipient Details

Recipient ART FLAG INC
UEI STK7RTNSPJT3
Legacy DUNS 001545805
Recipient Address UNITED STATES, 8 JAY ST FRNT, NEW YORK, 100132819

Date of last update: 02 Mar 2025

Sources: New York Secretary of State