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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ART AROUND THE CLOCK, INC., FLORIDA | F01000003336 | FLORIDA |
Name | Role | Address |
---|---|---|
SHINE AND COMPANY LLP | DOS Process Agent | 9 E 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT VERSANDI | Chief Executive Officer | 1136 3RD AVE S, TIERRA VERDE, FL, United States, 33715 |
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) |
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