Search icon

DUTRY FINE ARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUTRY FINE ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1992 (33 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 1652326
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 123 E 75TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN P. GOLDGLIT DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIELLE DUTRY Chief Executive Officer 123 E 75TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-09-05 2024-02-09 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-05 2024-02-09 Address 123 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-08-12 2006-09-05 Address 123 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-08-12 2006-09-05 Address 123 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-08-12 2006-09-05 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000602 2023-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-29
120813002244 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100908002643 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080818003316 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060905002124 2006-09-05 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State