ARTIMA CORPORATION
Headquarter
Name: | ARTIMA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1962 (63 years ago) |
Date of dissolution: | 05 Nov 1999 |
Entity Number: | 150819 |
ZIP code: | 06810 |
County: | New York |
Place of Formation: | New York |
Address: | 93 TRIANGLE ST, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANS PETER FAESSLER | Chief Executive Officer | 93 TRIANGLE ST, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 TRIANGLE ST, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-15 | 1995-10-19 | Address | 93 TRIANGLE ST, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1988-12-30 | 1997-12-31 | Name | INTREX CORPORATION |
1988-06-06 | 1988-06-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
1988-06-06 | 1988-06-06 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 0.1 |
1986-12-29 | 1988-12-30 | Name | HABITAT INTERNATIONAL LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991105000437 | 1999-11-05 | CERTIFICATE OF DISSOLUTION | 1999-11-05 |
971231000456 | 1997-12-31 | CERTIFICATE OF AMENDMENT | 1997-12-31 |
960906002384 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
951019002061 | 1995-10-19 | BIENNIAL STATEMENT | 1993-09-01 |
950915000051 | 1995-09-15 | CERTIFICATE OF CHANGE | 1995-09-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State