Name: | D'AMBROSIO ECCLESIASTICAL ART STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1957 (68 years ago) |
Entity Number: | 167785 |
ZIP code: | 10549 |
County: | Bronx |
Place of Formation: | New York |
Address: | 741 Armonk Rd, Mt Kisco, NY, United States, 10549 |
Principal Address: | 741 Armonk Rd, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY GEORGE | DOS Process Agent | 741 Armonk Rd, Mt Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANTHONY GEORGE | Chief Executive Officer | PO BOX 656, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2024-07-24 | Address | 741 ARMONK RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2007-10-04 | 2017-10-03 | Address | PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2007-10-04 | 2024-07-24 | Address | PO BOX 656, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2011-10-24 | Address | PO BOX 656 / ROUTE 128, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002715 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
191002061280 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006254 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151015006234 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131011006200 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State