Name: | ARTISAN SOFTWARE TOOLS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2228124 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10220 SW GREENBURG RD., STE. 370, PORTLAND, OR, United States, 97223 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAINE O'BRIEN | Chief Executive Officer | 10220 SW GREENBURG RD., STE. 370, PORTLAND, OR, United States, 97223 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-02-12 | 2000-03-29 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733190 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020715000429 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000329002060 | 2000-03-29 | BIENNIAL STATEMENT | 2000-02-01 |
980212000379 | 1998-02-12 | APPLICATION OF AUTHORITY | 1998-02-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State