ARTIST HOLDINGS, INC.

Name: | ARTIST HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2000 (25 years ago) |
Entity Number: | 2531634 |
ZIP code: | 10028 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 5TH AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHAUNA TARSHIS DENKENSOHN | DOS Process Agent | 1025 5TH AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SYLVIA TARSHIS | Chief Executive Officer | 1025 5TH AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1025 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2025-04-01 | Address | 1025 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2024-07-11 | 2024-07-11 | Address | 1025 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-04-01 | Address | 1025 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401030855 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
240711002478 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
180802006970 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
170206006347 | 2017-02-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701006882 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State