Search icon

ART AROUND THE CLOCK, INC.

Headquarter

Company Details

Name: ART AROUND THE CLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 27 Jul 2004
Entity Number: 1864337
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 9 E 40TH ST, NEW YORK, NY, United States, 10016
Principal Address: ROBERT VERSANDI, 1136 3RD AVE S, TIERRA VERDE, FL, United States, 33715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ART AROUND THE CLOCK, INC., FLORIDA F01000003336 FLORIDA

DOS Process Agent

Name Role Address
SHINE AND COMPANY LLP DOS Process Agent 9 E 40TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT VERSANDI Chief Executive Officer 1136 3RD AVE S, TIERRA VERDE, FL, United States, 33715

History

Start date End date Type Value
1997-10-24 2000-11-20 Address ROBERT VERSANDI, 32-14 213TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-10-24 2000-11-20 Address 1365 YORK AVENUE, APT. 38L, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-01-14 2000-11-20 Address 32-14 213TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-01-14 1997-10-24 Address 1365 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-11-01 1997-10-24 Address 1365 YORK AVENUE, APT. 38L, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040727000316 2004-07-27 CERTIFICATE OF DISSOLUTION 2004-07-27
021022002750 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001120002586 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981210002346 1998-12-10 BIENNIAL STATEMENT 1998-11-01
971024002229 1997-10-24 BIENNIAL STATEMENT 1996-11-01
970114002268 1997-01-14 BIENNIAL STATEMENT 1996-11-01
941101000092 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State