AFTER-SCHOOL ART, INC.

Name: | AFTER-SCHOOL ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1996 (29 years ago) |
Entity Number: | 2062615 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 423 E 75TH ST, NEW YORK, NY, United States, 10021 |
Principal Address: | 423 E. 75TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA O'NEILL | Chief Executive Officer | 423 E. 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MELISSA O'NEILL | DOS Process Agent | 423 E 75TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2018-09-10 | Address | 423 E. 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2010-09-14 | 2018-09-10 | Address | 423 E. 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2018-09-10 | Address | 423 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-09-02 | 2010-09-14 | Address | 302 WESTMINSTER RD, BROOKLYN, NY, 11218, 4344, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2010-09-14 | Address | 302 WESTMINSTER RD, BROOKLYN, NY, 11218, 4344, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102002800 | 2022-11-02 | BIENNIAL STATEMENT | 2022-09-01 |
180910006331 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006495 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916007114 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120928002483 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State