ART-TECH DECORATING, INC.

Name: | ART-TECH DECORATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674370 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Principal Address: | 41 W 61ST ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY STEINBERG | Chief Executive Officer | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-20 BQE WEST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-30 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2021-06-30 | 2021-08-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
1998-10-28 | 2002-10-01 | Address | 37 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2002-10-01 | Address | 41 WEST 61ST ST, APT 20M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 1998-10-28 | Address | 43 W 61ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021001002768 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001004002617 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981028002199 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
961216002267 | 1996-12-16 | BIENNIAL STATEMENT | 1996-10-01 |
940914000472 | 1994-09-14 | CERTIFICATE OF AMENDMENT | 1994-09-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State