Name: | ARTONE MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1973 (52 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 260479 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 107 INSTITUTE ST, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 107 INSTITUTE STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 INSTITUTE ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MICHAEL CALIMERI | Chief Executive Officer | 107 INSTITUTE STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1999-05-27 | Address | 107 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1999-05-27 | Address | 107 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1973-05-04 | 2002-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1973-05-04 | 1993-02-09 | Address | 106 E. FIRST ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000376 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
090812002205 | 2009-08-12 | BIENNIAL STATEMENT | 2009-05-01 |
070510003423 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050712002073 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030506002729 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State