Search icon

ART CAPITAL GROUP, INC.

Company Details

Name: ART CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2359015
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 980 MADISON AVENUE, NEW YORK, NY, United States, 10021
Address: C/O MINTZ & GOLD LLP, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JOSHUA EPSTEIN DOS Process Agent C/O MINTZ & GOLD LLP, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IAN S. PECK Chief Executive Officer 980 MADISON AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-03-18 2009-03-05 Address C/O HAHN & HOSSEN LLP, 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-16 2003-03-18 Address C/O RICHARDS & O'NEIL, 885 THIRD AVENUE, NEW YORK, NY, 10022, 4873, USA (Type of address: Service of Process)
2001-02-08 2001-04-16 Address ATTN: MARK PESKIN, 980 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-03-23 2001-02-08 Address C/O WERBEL & CARNELUTTI, 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178781 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
110408003144 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090305002305 2009-03-05 BIENNIAL STATEMENT 2009-03-01
030318002369 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010416002238 2001-04-16 BIENNIAL STATEMENT 2001-03-01
010208000739 2001-02-08 CERTIFICATE OF AMENDMENT 2001-02-08
990323000023 1999-03-23 APPLICATION OF AUTHORITY 1999-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004997 Other Contract Actions 2010-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-28
Termination Date 2011-02-25
Date Issue Joined 2010-08-11
Pretrial Conference Date 2010-08-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name ELKINS
Role Plaintiff
Name ART CAPITAL GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State