Name: | ARTKRAFT INFOCENTER NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1990 (34 years ago) |
Date of dissolution: | 08 Apr 2004 |
Entity Number: | 1488867 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT F. HERRMANN ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 25 EAST 22ND ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAMA STARR | Chief Executive Officer | 25 EAST 22ND ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MENAKER & HERRMANN LLP | DOS Process Agent | ATTN: ROBERT F. HERRMANN ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-17 | 2002-02-13 | Address | 830 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-17 | 2002-12-02 | Address | 830 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-11-17 | Address | 830 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2002-12-02 | Address | 830 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-11-17 | Address | 830 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-03-13 | 1992-11-13 | Address | ATT: MS. TAMA STARR, 830 TWELFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-11-15 | 1992-03-13 | Address | 170 WEST 73RD STREET, LOBBY SUITE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040408000729 | 2004-04-08 | CERTIFICATE OF DISSOLUTION | 2004-04-08 |
021202002754 | 2002-12-02 | BIENNIAL STATEMENT | 2002-11-01 |
020213000852 | 2002-02-13 | CERTIFICATE OF CHANGE | 2002-02-13 |
001219002032 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
981130002180 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
931117002592 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921113002780 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
920313000088 | 1992-03-13 | CERTIFICATE OF CHANGE | 1992-03-13 |
901115000099 | 1990-11-15 | CERTIFICATE OF INCORPORATION | 1990-11-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State