Search icon

ARTECON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTECON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1996 (29 years ago)
Date of dissolution: 12 Apr 2002
Entity Number: 2088998
ZIP code: 92009
County: New York
Place of Formation: Delaware
Address: 6305 EL CAMINO REAL, CARLSBAD, CA, United States, 92009

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6305 EL CAMINO REAL, CARLSBAD, CA, United States, 92009

Chief Executive Officer

Name Role Address
JAMES L LAMBERT Chief Executive Officer 6305 EL CAMINO REAL, CARLSBAD, CA, United States, 92009

History

Start date End date Type Value
1999-11-08 2002-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-12-03 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-12-03 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020412000502 2002-04-12 SURRENDER OF AUTHORITY 2002-04-12
010330000034 2001-03-30 ERRONEOUS ENTRY 2001-03-30
DP-1516717 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
001215002203 2000-12-15 BIENNIAL STATEMENT 2000-12-01
991108000923 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State