Search icon

ARTIUM LTD.

Company Details

Name: ARTIUM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1989 (36 years ago)
Date of dissolution: 04 May 2022
Entity Number: 1344289
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTIUM LTD. DOS Process Agent 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SVETLANA DYMSKI %ARTIUM LTD Chief Executive Officer 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-10-20 2022-09-24 Address 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-10-20 2022-09-24 Address 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-05-15 1992-10-20 Address 319 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1989-04-14 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-14 1990-05-15 Address 322 WEST 57TH STREET, APT 48 B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220924000551 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
000045000258 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921020002043 1992-10-20 BIENNIAL STATEMENT 1992-04-01
C140954-3 1990-05-15 CERTIFICATE OF AMENDMENT 1990-05-15
B766488-4 1989-04-14 CERTIFICATE OF INCORPORATION 1989-04-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State