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
Name | Role | Address |
---|---|---|
ARTIUM LTD. | DOS Process Agent | 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SVETLANA DYMSKI %ARTIUM LTD | Chief Executive Officer | 730 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10019 |
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) |
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