Name: | ARTCRAFT SILVERSMITHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1960 (65 years ago) |
Entity Number: | 132594 |
ZIP code: | 10550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VITULLI | Chief Executive Officer | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 MT VERNON AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2006-10-18 | Address | 156 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2000-10-18 | Address | 1819 CARHART AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2006-10-18 | Address | 156 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2006-10-18 | Address | 156 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1960-10-25 | 1995-04-12 | Address | 2 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081021002422 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061018002611 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041124002475 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021017002585 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
001018002532 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State