Search icon

CULINARY ART, LTD.

Company Details

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

Agent

Name Role Address
MCLAUGHLIN & STERN, LLP Agent 260 MADISON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ULRIKA BENGTSSON Chief Executive Officer 105 W 16TH ST, #2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVID W SASS ESQ DOS Process Agent MCLAUGHLIN & STERN LLP, 260 MADISON AVE 18TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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