Name: | ART LABRIOLA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2016 |
Entity Number: | 2101087 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 30 GREENCLIFF LANE, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART LABRIOLA | DOS Process Agent | 30 GREENCLIFF LANE, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
ART LABRIOLA | Chief Executive Officer | 30 GREENCLIFF LANE, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2011-03-01 | Address | 30 GREENCLIFF LANE, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2005-03-10 | Address | PO BOX 2, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2005-03-10 | Address | PO BOX 2, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2001-03-09 | 2005-03-10 | Address | 99 OSBORN DRIVE, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1999-02-18 | 2001-03-09 | Address | 322 AVERY RD., GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2001-03-09 | Address | 322 AVERY RD., GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1999-02-18 | 2001-03-09 | Address | 322 AVERY RD., GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1997-01-10 | 1999-02-18 | Address | RR #2, BOX 174, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161219000079 | 2016-12-19 | CERTIFICATE OF DISSOLUTION | 2016-12-19 |
130128006223 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110301002096 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090116002150 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070213002738 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050310002384 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
010309002795 | 2001-03-09 | BIENNIAL STATEMENT | 2001-01-01 |
990218002097 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
970110000287 | 1997-01-10 | CERTIFICATE OF INCORPORATION | 1997-01-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State