Name: | NEW YORK ART SHOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1991 (33 years ago) |
Date of dissolution: | 31 Oct 2001 |
Entity Number: | 1569256 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 160 WEST 55 STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONG MOOK KIM | DOS Process Agent | 160 WEST 55 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONG MOOK KIM | Chief Executive Officer | 160 WEST 55 STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-16 | 1993-03-31 | Address | 160 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011031000414 | 2001-10-31 | CERTIFICATE OF DISSOLUTION | 2001-10-31 |
990830002027 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970805002152 | 1997-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
930924002690 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930331003239 | 1993-03-31 | BIENNIAL STATEMENT | 1992-08-01 |
910816000189 | 1991-08-16 | CERTIFICATE OF INCORPORATION | 1991-08-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State