Search icon

ARTISTS SERVICES CORP.

Company Details

Name: ARTISTS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1991 (34 years ago)
Date of dissolution: 14 Apr 2003
Entity Number: 1538153
ZIP code: 10022
County: New York
Place of Formation: New York
Address: EXECUTIVE MONETARY MGMT INC, 919 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MELLENCAMP Chief Executive Officer EXECUTIVE MONETARY MGMT INC, 919 3RD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EXECUTIVE MONETARY MGMT INC, 919 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-05-12 2001-04-27 Address C/O SIGMUND BALABAN & CO CPA'S, 40 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-05-12 2001-04-27 Address C/O SIGMUND BALABAN & CO CPA'S, 40 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-04-27 Address C/O SIGMUND BALABAN & CO CPA'S, 40 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-04-13 1997-05-12 Address %SIGMUND BALABAN & CO., CPA'S, 40 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-05-12 Address %SIGMUND BALABAN & CO., CPA'S, 40 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-04-13 1997-05-12 Address %SIGMUND BALABAN & CO., CPA'S, 40 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1991-04-05 1993-04-13 Address 40 BROAD STREET, ATTN: SIGMUND BALABAN, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030414000507 2003-04-14 CERTIFICATE OF DISSOLUTION 2003-04-14
010427002485 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990430002123 1999-04-30 BIENNIAL STATEMENT 1999-04-01
970512002180 1997-05-12 BIENNIAL STATEMENT 1997-04-01
930413002285 1993-04-13 BIENNIAL STATEMENT 1992-04-01
910405000224 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State