Name: | A TASTE OF ART NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2001 (24 years ago) |
Entity Number: | 2609875 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 147 DUANE STREET, NEW YORK, NY, United States, 10013 |
Address: | KELLNER, FRIEDMANN & GETTY, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE GETTY | DOS Process Agent | KELLNER, FRIEDMANN & GETTY, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAURENCE ASSERAF | Chief Executive Officer | 422 EAST 72ND ST, #42A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2011-04-13 | Address | 121 E 61ST STREET, #3RD FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2007-03-23 | Address | 195 HUDSON ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-02-04 | 2005-03-07 | Address | 147 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-02-04 | 2007-03-23 | Address | 147 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2007-03-23 | Address | FOURTH FLOOR, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219006190 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110413002641 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
070323003253 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050307002015 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030204002411 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010226000293 | 2001-02-26 | CERTIFICATE OF INCORPORATION | 2001-02-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State