Search icon

ARTF-NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTF-NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1998 (27 years ago)
Date of dissolution: 01 Oct 2008
Entity Number: 2227959
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O MORGAN STANLEY / SUITE 800, 3424 PEACHTREE RD NE, ATLANTA, GA, United States, 30326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY S. GOODMAN Chief Executive Officer 3424 PEACHTREE RD NE, SUITE 800, ATLANTA, GA, United States, 30326

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-02-04 2006-02-09 Address 3424 PEACHTREE ROAD NE, SUITE 800, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
2004-02-04 2006-02-09 Address 3424 PEACH TREE ROAD NE, SUITE 800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-04 Address ATTN: GAIL KNIGHT, 3424 PEACHTREE RD NE SUITE 800, ATLANTA, GA, 30325, USA (Type of address: Principal Executive Office)
2002-02-11 2004-02-04 Address 787 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-02-13 2002-02-11 Address 787 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081001000006 2008-10-01 CERTIFICATE OF TERMINATION 2008-10-01
080131002679 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060209003369 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040204002523 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020211002289 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State