Search icon

ST. LIFER FINE ART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. LIFER FINE ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2131995
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 243 WEST END AVENUE #810, NEW YORK, NY, United States, 10023
Principal Address: 243 west end avenue #810, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE ST. LIFER DOS Process Agent 243 WEST END AVENUE #810, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JANE ST. LIFER Chief Executive Officer 243 WEST END AVENUE #810, NEW YORK, NY, United States, 10023

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JANE ST LIFER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3366090

Unique Entity ID

Unique Entity ID:
ZL89YVFUL6N6
CAGE Code:
0SKG4
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2025-01-28

History

Start date End date Type Value
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-04-26 Address 243 WEST END AVENUE #810, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220426002586 2022-04-26 BIENNIAL STATEMENT 2022-04-26
110812000198 2011-08-12 ANNULMENT OF DISSOLUTION 2011-08-12
DP-1579569 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010604002111 2001-06-04 BIENNIAL STATEMENT 2001-04-01
990707002505 1999-07-07 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State