Search icon

ARTISANAL BRANDS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL W DOWE Chief Executive Officer 16 CHERRY ST, CLIFTON, NJ, United States, 07014

Central Index Key

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.

CIK number:
0000945634
Phone:
914-441-3591

Latest Filings

Form type:
REVOKED
File number:
000-26112
Filing date:
2019-10-30
File:
Form type:
8-K
File number:
000-26112
Filing date:
2019-10-03
File:
Form type:
8-K
File number:
000-26112
Filing date:
2019-06-25
File:
Form type:
8-K
File number:
000-26112
Filing date:
2018-12-07
File:
Form type:
8-K
File number:
000-26112
Filing date:
2018-01-08
File:

History

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.

Filings

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