Search icon

ART DE VIVRE, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SKOLNICK & HOCHBERG DOS Process Agent 122 E 42ND ST, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALAIN BOUTAULT Chief Executive Officer 438 EDINBOROUGH DRIVE, DURHAM, NC, United States, 27703

History

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)

Filings

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