Search icon

NATOARTS LIMITED

Company Details

Name: NATOARTS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416123
ZIP code: 90068
County: New York
Place of Formation: New York
Address: 1958 N GRAMERCY PLACE, LOS ANGELES, CA, United States, 90068
Principal Address: 6130 GLEN ALDER STREET, LOS ANGELES, CA, United States, 90068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER ROUSMANIERE DOS Process Agent 1958 N GRAMERCY PLACE, LOS ANGELES, CA, United States, 90068

Chief Executive Officer

Name Role Address
ALEXANDER PERLS ROUSMANIERE Chief Executive Officer 6130 GLEN ALDER STREET, LOS ANGELES, CA, United States, 90068

History

Start date End date Type Value
2010-05-19 2019-03-26 Address 6130 GLEN ALDER STREET, LOS ANGELES, CA, 90068, USA (Type of address: Service of Process)
2003-10-10 2010-05-19 Address 22 E 17TH ST / #1525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-10-10 2010-05-19 Address 22 E 17TH ST / #1525, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-10-10 2010-05-19 Address 22 E 17TH ST / #1525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-09-07 2003-10-10 Address 78 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000219 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
150901006613 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006392 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110922003171 2011-09-22 BIENNIAL STATEMENT 2011-09-01
100519002750 2010-05-19 BIENNIAL STATEMENT 2009-09-01
051104002236 2005-11-04 BIENNIAL STATEMENT 2005-09-01
031010002596 2003-10-10 BIENNIAL STATEMENT 2003-09-01
990907000125 1999-09-07 CERTIFICATE OF INCORPORATION 1999-09-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State