Name: | CULINARY ART, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2331030 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 115 E 60TH ST, NEW YORK, NY, United States, 10022 |
Address: | MCLAUGHLIN & STERN LLP, 260 MADISON AVE 18TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN, LLP | Agent | 260 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ULRIKA BENGTSSON | Chief Executive Officer | 105 W 16TH ST, #2, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID W SASS ESQ | DOS Process Agent | MCLAUGHLIN & STERN LLP, 260 MADISON AVE 18TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2005-02-28 | Address | 162 E 91ST ST, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2005-02-28 | Address | MIMI CLAPS, 162 E 91ST ST APT 3D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1999-01-05 | 2001-01-22 | Address | ATTN: DAVID W. SASS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111296 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050228002133 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030423002293 | 2003-04-23 | BIENNIAL STATEMENT | 2003-01-01 |
010122002583 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990105000154 | 1999-01-05 | CERTIFICATE OF INCORPORATION | 1999-01-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State