Name: | PLACE DES ARTES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1619679 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 979 THIRD AVENUE, D & D BUILDING 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA KARETSOS | Chief Executive Officer | 979 THIRD AVENUE, D & D BUILDING 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 979 THIRD AVENUE, D & D BUILDING 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-10 | 1993-06-09 | Address | 440 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747838 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
940405002602 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930609002291 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
920310000502 | 1992-03-10 | CERTIFICATE OF INCORPORATION | 1992-03-10 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State