Search icon

ARTIME NORTH AMERICA CORPORATION

Company Details

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

Chief Executive Officer

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JORDAN E. RINGEL DOS Process Agent C/O PAVIA & HARCOURT, 600 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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