Search icon

ARTDENT, INC.

Company Details

Name: ARTDENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2168805
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1601 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229
Principal Address: 1601 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LUCAS DOS Process Agent 1601 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JOHN LUCAS Chief Executive Officer 1601 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2005-06-17 2007-09-10 Address 1667 SHEEPSHEAD BAY RD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-09-10 Address 1667 SHEEPSHEAD BAY RD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-06-17 2006-11-15 Address 1667 SHEEPSHEAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-11-15 2005-06-17 Address 55 W 47TH ST, 570, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-15 2005-06-17 Address 55 W 47TH ST, STE 570, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2053351 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070910002567 2007-09-10 BIENNIAL STATEMENT 2007-08-01
061115000530 2006-11-15 CERTIFICATE OF CHANGE 2006-11-15
050617002544 2005-06-17 BIENNIAL STATEMENT 2003-08-01
991115002832 1999-11-15 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2009-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1634.00
Total Face Value Of Loan:
93366.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State