Name: | ART DE VIVRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1953285 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E 42ND ST, NEW YORK, NY, United States, 10168 |
Principal Address: | 438 EDINBOROUGH DRIVE, DURHAM, NC, United States, 27703 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SKOLNICK & HOCHBERG | DOS Process Agent | 122 E 42ND ST, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ALAIN BOUTAULT | Chief Executive Officer | 438 EDINBOROUGH DRIVE, DURHAM, NC, United States, 27703 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 1999-09-30 | Address | 331 E 65 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 1999-09-30 | Address | 331 E 65 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1997-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-09-01 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-09-01 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142975 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
010914002216 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
990930002087 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
971230002460 | 1997-12-30 | BIENNIAL STATEMENT | 1997-09-01 |
970428001244 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
960429000365 | 1996-04-29 | CERTIFICATE OF AMENDMENT | 1996-04-29 |
950901000343 | 1995-09-01 | CERTIFICATE OF INCORPORATION | 1995-09-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State