ARTISAN SERVICES, INC.

Name: | ARTISAN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137187 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SODANO | Chief Executive Officer | 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ARTISAN SERVICES, INC. | DOS Process Agent | 821 FRANKLIN AVE, SUITE 303, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2018-01-09 | Address | 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2018-01-09 | Address | 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2018-01-09 | Address | 821 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-05-21 | 2003-04-09 | Address | 1801 GILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-05-21 | 2003-04-09 | Address | 1801 GILFORD AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060631 | 2019-05-13 | BIENNIAL STATEMENT | 2019-04-01 |
180109006335 | 2018-01-09 | BIENNIAL STATEMENT | 2017-04-01 |
150427006119 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130415006484 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110503002385 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State