Name: | ARTIME NORTH AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 08 Jul 2002 |
Entity Number: | 1691044 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O GEORGE R. FUNARO & CO. PC, 1 PENN PLAZA / SUITE 3515, NEW YORK, NY, United States, 10119 |
Address: | C/O PAVIA & HARCOURT, 600 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLA DORIA | Chief Executive Officer | C/O GEORGE R. FUNARO & CO. PC, 1 PENN PLAZA / SUITE 3515, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JORDAN E. RINGEL | DOS Process Agent | C/O PAVIA & HARCOURT, 600 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-04 | 2001-02-23 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-03-03 | 2001-02-23 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1999-08-04 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-30 | 2001-02-23 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-06-15 | 1999-03-03 | Address | ARTIME SPA PIAZZA MATTEOTTI 7, NAPLES, 80133, ITA (Type of address: Chief Executive Officer) |
1994-06-15 | 1995-10-30 | Address | 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-06-15 | 1995-10-30 | Address | 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-04 | 1994-06-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020708000250 | 2002-07-08 | CERTIFICATE OF DISSOLUTION | 2002-07-08 |
010223002410 | 2001-02-23 | BIENNIAL STATEMENT | 2001-01-01 |
990804000582 | 1999-08-04 | CERTIFICATE OF AMENDMENT | 1999-08-04 |
990303002678 | 1999-03-03 | BIENNIAL STATEMENT | 1999-01-01 |
970317000591 | 1997-03-17 | CERTIFICATE OF AMENDMENT | 1997-03-17 |
951030002441 | 1995-10-30 | BIENNIAL STATEMENT | 1995-01-01 |
940615002113 | 1994-06-15 | BIENNIAL STATEMENT | 1994-01-01 |
930223000231 | 1993-02-23 | CERTIFICATE OF MERGER | 1993-02-23 |
930104000160 | 1993-01-04 | CERTIFICATE OF INCORPORATION | 1993-01-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State