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
Name | Role | Address |
---|---|---|
ALEXANDER ROUSMANIERE | DOS Process Agent | 1958 N GRAMERCY PLACE, LOS ANGELES, CA, United States, 90068 |
Name | Role | Address |
---|---|---|
ALEXANDER PERLS ROUSMANIERE | Chief Executive Officer | 6130 GLEN ALDER STREET, LOS ANGELES, CA, United States, 90068 |
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) |
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