Search icon

ARTCO EQUIPMENT SALES, INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1217 NEW LOUDON RD, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
ERIC W STONE Chief Executive Officer 1217 NEW LOUDON RD, COHOES, NY, United States, 12047

History

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)

Filings

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