Name: | ARTCO EQUIPMENT SALES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1961 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 142272 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 1217 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Principal Address: | ERIC W STONE, 1217 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1217 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
ERIC W STONE | Chief Executive Officer | 1217 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-07 | 2005-10-20 | Address | 26 TIFFANY PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2003-11-07 | Address | 1217 LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2003-11-07 | Address | 18 DUNCAN DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2003-11-07 | Address | 1217 LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-01-25 | 1993-11-04 | Address | 18 DUNCAN DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1993-11-04 | Address | 18 DUNCAN DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1961-11-03 | 1993-11-04 | Address | RD #1, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112914 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051020002957 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
031107002546 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011204002510 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
991213002009 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971104002858 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931104002112 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
930125002297 | 1993-01-25 | BIENNIAL STATEMENT | 1992-11-01 |
C093027-2 | 1990-01-04 | ASSUMED NAME CORP INITIAL FILING | 1990-01-04 |
294614 | 1961-11-03 | CERTIFICATE OF INCORPORATION | 1961-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State