Search icon

ARTIMA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HANS PETER FAESSLER Chief Executive Officer 93 TRIANGLE ST, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 TRIANGLE ST, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0534563
State:
CONNECTICUT
CONNECTICUT profile:

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State