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
Name | Role | Address |
---|---|---|
JOHN J MELLENCAMP | Chief Executive Officer | EXECUTIVE MONETARY MGMT INC, 919 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EXECUTIVE MONETARY MGMT INC, 919 3RD AVE, NEW YORK, NY, United States, 10022 |
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) |
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