ARTEMIS PLUMBING & HEATING INC.

Name: | ARTEMIS PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Nov 2018 |
Entity Number: | 1708791 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 24-27 45TH STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOROS TOUMAZOU | DOS Process Agent | 24-27 45TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THEODOROS TOUMAZOU | Chief Executive Officer | 24-27 45TH STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-23 | 2009-03-16 | Address | 42-19 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2001-03-23 | Address | 39-10 201ST ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2009-03-16 | Address | 42-19 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1994-04-12 | 1997-03-28 | Address | 39-10 201ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2009-03-16 | Address | 42-19 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181116000460 | 2018-11-16 | CERTIFICATE OF DISSOLUTION | 2018-11-16 |
130409002444 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110407002494 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090316003501 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070330002465 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State