Search icon

ARTMASTERS, LTD.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ARTMASTERS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1995 (30 years ago)
Date of dissolution: 25 Mar 2016
Branch of: ARTMASTERS, LTD., Minnesota (Company Number a26327ef-b3d4-e011-a886-001ec94ffe7f)
Entity Number: 1891536
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MYRON KUNIN Chief Executive Officer 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439

History

Start date End date Type Value
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-16 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-03-15 2002-07-16 Address 105 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160325000181 2016-03-25 CERTIFICATE OF TERMINATION 2016-03-25
130410002079 2013-04-10 BIENNIAL STATEMENT 2013-02-01
120718000122 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State