Name: | ARTMONK STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2001 (24 years ago) |
Entity Number: | 2596533 |
ZIP code: | 10901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 BAYARD LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J ARTALE | DOS Process Agent | 42 BAYARD LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOANN ARTALE | Chief Executive Officer | 42 BAYARD LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2015-01-15 | Address | 42 BAYARD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2007-01-09 | Address | 1 S MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2001-01-22 | 2005-03-02 | Address | 1 SOUTH MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115006171 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
110217003170 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090115002390 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070109002132 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050302002625 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
010122000473 | 2001-01-22 | CERTIFICATE OF INCORPORATION | 2001-01-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State