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