Name: | ALVAREZ FINE ART SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (34 years ago) |
Entity Number: | 1584330 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A KRAWITZ | DOS Process Agent | 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SCOTT A KRAWITZ | Chief Executive Officer | 29 WEST 36TH ST, STE 1102, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1997-10-21 | Address | 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1997-10-21 | Address | 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-07-15 | 1997-10-21 | Address | 524 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1991-10-23 | 1992-07-15 | Address | 200 EAST 72ND ST. / APT. 22L, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010925002956 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991119002360 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
971021002189 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
931101003058 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
930126002170 | 1993-01-26 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State