Name: | ARTIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Oct 2022 |
Entity Number: | 2587470 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 47TH STREET STE 608, NEW YORK, NY, United States, 10036 |
Principal Address: | 71 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WEST 47TH STREET STE 608, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NILDA ZULUETA | Chief Executive Officer | 71 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-05 | 2022-10-25 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-27 | 2022-10-25 | Address | 71 WEST 47TH STREET STE 608, NEW YORK, NY, 10036, 2819, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221025003224 | 2022-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-25 |
101220002436 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090105002461 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
061219002704 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050225002567 | 2005-02-25 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State