ARCADIA FINE ARTS, INC.

Name: | ARCADIA FINE ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1998 (27 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 2309503 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 51 GREENE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DIAMANT | Chief Executive Officer | 51 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 GREENE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2004-12-30 | Address | 350 WEST 51ST ST, #8G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-11-04 | Address | 350 WEST 51ST ST, APT 8G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-11-04 | Address | 350 WEST 51ST ST, APT 8G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2002-11-04 | Address | 350 WEST 51ST ST, APT 8G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-10-23 | 2000-10-06 | Address | STE. 4H, 350 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000064 | 2016-12-16 | CERTIFICATE OF DISSOLUTION | 2016-12-16 |
141031006138 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121024002232 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101102002604 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081113002601 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State