Name: | ARTOPTIC INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1963 (62 years ago) |
Entity Number: | 154999 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE, SUITE 403, NEW YORK, NY, United States, 10001 |
Principal Address: | 130 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 276 FIFTH AVENUE, SUITE 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE GERO | Chief Executive Officer | 130 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2013-04-02 | Address | 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1977-01-27 | 2009-02-10 | Address | 267 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1963-03-01 | 1977-01-27 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180402071 | 2018-04-02 | ASSUMED NAME CORP INITIAL FILING | 2018-04-02 |
130402002468 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110606002077 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090210002708 | 2009-02-10 | BIENNIAL STATEMENT | 2007-03-01 |
A373626-3 | 1977-01-27 | CERTIFICATE OF AMENDMENT | 1977-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State