Name: | M2 ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1997 |
Entity Number: | 1425182 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MANHATTAN TRANSFER/EDIT COMPANY | DOS Process Agent | 545 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARTIN IRWIN | Chief Executive Officer | % MANHATTAN TRANSFER/EDIT CO, 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1993-10-13 | Address | 545 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-02-23 | 1993-09-16 | Address | 240 PEGASUS AVENUE, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970825000130 | 1997-08-25 | CERTIFICATE OF MERGER | 1997-08-25 |
940214002622 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
931013000010 | 1993-10-13 | CERTIFICATE OF AMENDMENT | 1993-10-13 |
930916002369 | 1993-09-16 | BIENNIAL STATEMENT | 1993-02-01 |
C110926-2 | 1990-02-23 | CERTIFICATE OF INCORPORATION | 1990-02-23 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State