Search icon

PROJECTART INC.

Company Details

Name: PROJECTART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1997 (28 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 2155804
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: RR 1, BOX 647, HAWLEY, PA, United States, 18428
Address: MR PAUL D DOWNS, 120 WEST 45TH ST, 21ST FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HELLER EHRMAN WHITE & MCAULIFFE DOS Process Agent MR PAUL D DOWNS, 120 WEST 45TH ST, 21ST FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAN TYNIEC Chief Executive Officer RR 1, BOX 647, HAWLEY, PA, United States, 18428

History

Start date End date Type Value
2003-05-29 2005-09-29 Address 120 W 45TH ST, FLOOR 21, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
1999-06-29 2005-09-29 Address 115 W 29TH ST, 10TH FL, NEW YORK, NY, 10015, 5106, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-09-29 Address 115 W 29TH ST, 10TH FL, NEW YORK, NY, 10001, 5106, USA (Type of address: Principal Executive Office)
1997-06-23 2003-05-29 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081001000491 2008-10-01 CERTIFICATE OF DISSOLUTION 2008-10-01
070814002615 2007-08-14 BIENNIAL STATEMENT 2007-06-01
050929002366 2005-09-29 BIENNIAL STATEMENT 2005-06-01
030529002571 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010606002015 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990629002845 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970623000434 1997-06-23 CERTIFICATE OF INCORPORATION 1997-06-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State