Name: | ARTCRAFT WIRE GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1957 (68 years ago) |
Entity Number: | 166962 |
ZIP code: | 12428 |
County: | Bronx |
Place of Formation: | New York |
Address: | 399 OAK RIDGE RD, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SWANDIAK | Chief Executive Officer | 399 OAK RIDGE RD, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 OAK RIDGE RD, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2007-08-07 | Address | 399 OAK RIDGE RD, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2007-08-07 | Address | 399 OAK RIDGE RD, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
1957-08-19 | 1995-05-18 | Address | 521 E. 235TH ST., BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814002185 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110809002111 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090730003258 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070807003291 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051004002642 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State