Name: | ARTISANAL BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2342935 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16 CHERRY ST, CLIFTON, NJ, United States, 07014 |
Address: | ARTISANAL BRANDS INC, 483 TENTH AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 110000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ATTN DANIEL W DOWE PRESIDENT | DOS Process Agent | ARTISANAL BRANDS INC, 483 TENTH AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIEL W DOWE | Chief Executive Officer | 16 CHERRY ST, CLIFTON, NJ, United States, 07014 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2023-05-31 | Shares | Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.001 |
2005-03-10 | 2010-09-03 | Name | AMERICAN HOME FOOD PRODUCTS, INC. |
2005-03-10 | 2010-09-03 | Address | ATTN: DANIEL W. DOWE, PRES., 42 FOREST LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2003-06-02 | 2005-03-10 | Address | 16 CHERRY ST, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
1999-02-05 | 2005-03-10 | Name | NOVEX SYSTEMS INTERNATIONAL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144933 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100903000179 | 2010-09-03 | CERTIFICATE OF AMENDMENT | 2010-09-03 |
050310000059 | 2005-03-10 | CERTIFICATE OF AMENDMENT | 2005-03-10 |
030602002492 | 2003-06-02 | BIENNIAL STATEMENT | 2003-02-01 |
990511000732 | 1999-05-11 | CERTIFICATE OF MERGER | 1999-05-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State