Search icon

ARTKRAFT INFOCENTER NETWORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TAMA STARR Chief Executive Officer 25 EAST 22ND ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MENAKER & HERRMANN LLP DOS Process Agent ATTN: ROBERT F. HERRMANN ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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