Name: | CAPELUTO ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2000 (24 years ago) |
Date of dissolution: | 03 May 2006 |
Entity Number: | 2562300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 443 GREENWICH ST AT VESTRY, STUDIO 6F, NEW YORK, NY, United States, 10013 |
Address: | MCCANLISS & EARLY, WALL ST PLAZA 88 PINE ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY CAPELUTO | Chief Executive Officer | 443 GREENWICH ST AT VESTRY, STUDIO 6F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O DEIDRE A SWEENEY, ESQ | DOS Process Agent | MCCANLISS & EARLY, WALL ST PLAZA 88 PINE ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2002-10-01 | Address | JACOBS PERSINGER & PARKER, 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060503000183 | 2006-05-03 | CERTIFICATE OF DISSOLUTION | 2006-05-03 |
021001002804 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001011000785 | 2000-10-11 | CERTIFICATE OF INCORPORATION | 2000-10-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State