Name: | ART SPERL DISPOSAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 1996 (28 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 2070777 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-05 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-05 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-01 | 1999-04-05 | Address | 82 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991229000529 | 1999-12-29 | CERTIFICATE OF MERGER | 1999-12-29 |
991217000971 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
990618002001 | 1999-06-18 | BIENNIAL STATEMENT | 1998-10-01 |
990405000108 | 1999-04-05 | CERTIFICATE OF CHANGE | 1999-04-05 |
970408000280 | 1997-04-08 | AFFIDAVIT OF PUBLICATION | 1997-04-08 |
961202000248 | 1996-12-02 | AFFIDAVIT OF PUBLICATION | 1996-12-02 |
961001000373 | 1996-10-01 | ARTICLES OF ORGANIZATION | 1996-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State