Search icon

ART RESOURCE TRADE EXPO, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD B. SWANK Chief Executive Officer 23 SANFORD TOWN ROAD, REDDING, CT, United States, 06896

History

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)

Filings

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