Name: | ART STONE THEATRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1962 (63 years ago) |
Entity Number: | 152329 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | 1795 EXPRESS DRIVE NORTH, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART STONE | Chief Executive Officer | 2100 SOUTH OCEAN LANE, FT LAUDERDALE, FL, United States, 33316 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1795 EXPRESS DRIVE NORTH, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2006-10-31 | Address | 6438 N.W. 32ND WAY, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 2002-10-21 | Address | 14 COTESWORTH PLACE, SAVANNAH, GA, 31411, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 1996-11-12 | Address | 1795 EXPRESS DR N, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2010-11-16 | Address | 1795 EXPRESS DR N, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2010-11-16 | Address | 1795 EXPRESS DR N, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618006053 | 2015-06-18 | BIENNIAL STATEMENT | 2014-11-01 |
101116002660 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
100819000423 | 2010-08-19 | CERTIFICATE OF AMENDMENT | 2010-08-19 |
081107002255 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061031002591 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State