Name: | DU-ART FILM LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1922 (103 years ago) |
Entity Number: | 17735 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | DUART, 245 WEST 55TH ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 245 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA YOUNG | Chief Executive Officer | DUART, 245 WEST 55TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MELTZER, LIPPE, GOLDSTEIN & BREITSTONE | DOS Process Agent | DUART, 245 WEST 55TH ST., NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 2025000, Par value: 0.1 |
2021-11-22 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 2025000, Par value: 0.1 |
2020-11-13 | 2021-11-23 | Address | DUART, 245 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-11-08 | 2021-11-23 | Address | DUART, 245 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-11-08 | 2020-11-13 | Address | DUART, 245 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221005002208 | 2022-10-05 | BIENNIAL STATEMENT | 2022-09-01 |
211123000500 | 2021-11-22 | CERTIFICATE OF AMENDMENT | 2021-11-22 |
201113060338 | 2020-11-13 | BIENNIAL STATEMENT | 2020-09-01 |
200306061447 | 2020-03-06 | BIENNIAL STATEMENT | 2018-09-01 |
161108006639 | 2016-11-08 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State