Name: | ARTCRAFT CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1615103 |
ZIP code: | 12009 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1529 Western Ave Suite 102, Bldg 1, Bay 4b, Albany, NY, United States, 12203 |
Address: | PO Box 382, Altamont, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE JACOBSON | DOS Process Agent | PO Box 382, Altamont, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
MICHAEL JACOBSON | Chief Executive Officer | PO 382, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO 382, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 29 WINDROSE WAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 29 WINDROSE WAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-02-01 | Address | 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037718 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230501006075 | 2023-05-01 | BIENNIAL STATEMENT | 2022-02-01 |
211012002874 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
140320002200 | 2014-03-20 | BIENNIAL STATEMENT | 2014-02-01 |
120308002735 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State