Search icon

NART, INC.

Company Details

Name: NART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2485159
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 551 MADISON AVE 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
BRUNO CHABANNES Chief Executive Officer 156 BOULEVARD HAUSSMAN, PARIS, France

History

Start date End date Type Value
2002-07-22 2006-07-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-12 2002-07-22 Address 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-13 2002-04-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060731000068 2006-07-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-07-31
DP-1735058 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020722000764 2002-07-22 CERTIFICATE OF CHANGE 2002-07-22
020412002344 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000313001038 2000-03-13 APPLICATION OF AUTHORITY 2000-03-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State