Search icon

ART & FRAMING SERVICES, INC.

Company Details

Name: ART & FRAMING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (34 years ago)
Entity Number: 1483475
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788
Address: 300 Wireless Blvd, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ART & FRAMING SERVICES, INC. DOS Process Agent 300 Wireless Blvd, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
MR. MICHAEL KATZ Chief Executive Officer 300 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 300 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 300 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-10-02 2024-10-01 Address 300 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1992-11-17 2020-10-02 Address 125 ADAMS AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-11-17 2020-10-02 Address 125 ADAMS AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1990-10-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-23 1992-11-17 Address ONE HUNTINGTON QUADRANGLE, SUITE 1N5, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035256 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003747 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002060503 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006415 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007564 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006327 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121105006028 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101001002506 2010-10-01 BIENNIAL STATEMENT 2010-10-01
081006003063 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060929002480 2006-09-29 BIENNIAL STATEMENT 2006-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State