Name: | ARTCO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1813298 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1209A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 769 DOGWOOD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARTUSA | Chief Executive Officer | 1209A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 2003-11-14 | Address | 752 A HEMPSTEAD TPKE., SUITE 204, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834240 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070717002091 | 2007-07-17 | BIENNIAL STATEMENT | 2006-04-01 |
040427002818 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
031114002478 | 2003-11-14 | BIENNIAL STATEMENT | 2002-04-01 |
991206000223 | 1999-12-06 | ANNULMENT OF DISSOLUTION | 1999-12-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State