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
Name | Role | Address |
---|---|---|
ART & FRAMING SERVICES, INC. | DOS Process Agent | 300 Wireless Blvd, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MR. MICHAEL KATZ | Chief Executive Officer | 300 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788 |
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) |
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