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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
BRUNO CHABANNES | Chief Executive Officer | 156 BOULEVARD HAUSSMAN, PARIS, France |
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) |
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