Name: | ART RESOURCE TRADE EXPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1991 (33 years ago) |
Date of dissolution: | 07 Oct 1993 |
Entity Number: | 1589926 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7500 OLD OAK BOULEVARD, CLEVELAND, OH, United States, 44130 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD B. SWANK | Chief Executive Officer | 23 SANFORD TOWN ROAD, REDDING, CT, United States, 06896 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1993-02-24 | Address | 1 EAST FIRST STREET, DULUTH, MN, 55802, USA (Type of address: Service of Process) |
1991-11-15 | 1992-12-28 | Address | 25 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931007000230 | 1993-10-07 | CERTIFICATE OF MERGER | 1993-10-07 |
930224000001 | 1993-02-24 | CERTIFICATE OF CHANGE | 1993-02-24 |
921228002488 | 1992-12-28 | BIENNIAL STATEMENT | 1992-11-01 |
911115000413 | 1991-11-15 | CERTIFICATE OF INCORPORATION | 1991-11-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State