DUTRY FINE ARTS INC.

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
Name | Role | Address |
---|---|---|
STEVEN P. GOLDGLIT | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIELLE DUTRY | Chief Executive Officer | 123 E 75TH STREET, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State