Search icon

FINE ART IN PRINT INC.

Company Details

Name: FINE ART IN PRINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1565549
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 159 PRINCE ST, NEW YORK, NY, United States, 10012
Principal Address: 83-10 35TH AVE / APT 5I, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE DAVIES Chief Executive Officer 159 PRINCE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 PRINCE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-08-06 2003-08-08 Address 431 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-06 2003-08-08 Address 431 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-06 2003-08-08 Address 431 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-07-31 1993-08-06 Address 431 W. BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1809459 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030808002355 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010629002580 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990721002399 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970721002000 1997-07-21 BIENNIAL STATEMENT 1997-07-01
930806002501 1993-08-06 BIENNIAL STATEMENT 1993-07-01
910802000042 1991-08-02 CERTIFICATE OF AMENDMENT 1991-08-02
910731000476 1991-07-31 CERTIFICATE OF INCORPORATION 1991-07-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State