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
Name | Role | Address |
---|---|---|
MICHELE DAVIES | Chief Executive Officer | 159 PRINCE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 PRINCE ST, NEW YORK, NY, United States, 10012 |
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) |
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