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
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) |
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) |
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 |
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 | |||||||||||||||||||
|
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