ART FASHION CORPORATION

Name: | ART FASHION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1997 (28 years ago) |
Entity Number: | 2185638 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 545 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SALVATORE TRAMUTO | Chief Executive Officer | 545 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-17 | 2020-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-17 | 2020-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-01 | 2017-11-08 | Address | 545 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2015-11-17 | Address | 545 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-07 | 2015-09-01 | Address | 712 FIFTH AVE, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526000556 | 2020-05-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-05-26 |
200129000184 | 2020-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-28 |
171108006219 | 2017-11-08 | BIENNIAL STATEMENT | 2017-09-01 |
151117000169 | 2015-11-17 | CERTIFICATE OF CHANGE | 2015-11-17 |
150901007331 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State