Search icon

ART PRINT RESOURCES, INC.

Company Details

Name: ART PRINT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1999 (26 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 2436584
ZIP code: 10705
County: Westchester
Place of Formation: New York
Principal Address: 209 RIVERDALE AVE, YONKERS, NY, United States, 10705
Address: 209 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EROL LIGUORI Chief Executive Officer 209 RIVERDALE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2009-11-02 2011-12-15 Address 4538 GREYSTONE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2001-11-15 2009-11-02 Address 4538 GREYSTONE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140403001046 2014-04-03 CERTIFICATE OF DISSOLUTION 2014-04-03
111215002272 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091102002562 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071116002104 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060118002706 2006-01-18 BIENNIAL STATEMENT 2005-11-01

Trademarks Section

Serial Number:
75861795
Mark:
PRINT FINDERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-12-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PRINT FINDERS

Goods And Services

For:
Art Brokerage
First Use:
1983-06-20
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State