Search icon

INTARSIA ARTS, LTD.

Company Details

Name: INTARSIA ARTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480751
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 1024 Addison Street, Philadelphia, PA, United States, 19147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARDS JARDEN Chief Executive Officer 1024 ADDISON STREET, PHILADELPHIA, PA, United States, 19147

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 17 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1024 ADDISON STREET, PHILADELPHIA, PA, 19147, USA (Type of address: Chief Executive Officer)
2018-12-20 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1993-10-08 2024-10-01 Address 17 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-10-08 2018-12-20 Address 17 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-01-20 1993-10-08 Address 17 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-10-08 Address 17 FOURTH AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1990-10-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-11 1993-10-08 Address 17 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035847 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221028001468 2022-10-28 BIENNIAL STATEMENT 2022-10-01
181220000827 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
161013006095 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141002006446 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006327 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101110002096 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081002002743 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002913 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050112002645 2005-01-12 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State