Search icon

ART LABRIOLA PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ART LABRIOLA DOS Process Agent 30 GREENCLIFF LANE, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
ART LABRIOLA Chief Executive Officer 30 GREENCLIFF LANE, GARRISON, NY, United States, 10524

History

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)

Filings

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