Search icon

A TASTE OF ART NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
EUGENE GETTY DOS Process Agent KELLNER, FRIEDMANN & GETTY, 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAURENCE ASSERAF Chief Executive Officer 422 EAST 72ND ST, #42A, NEW YORK, NY, United States, 10021

History

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)

Filings

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