Search icon

ARTFOOL, INC.

Company Details

Name: ARTFOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710774
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 227 WEST 29TH ST GROUND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MATTHEW ROBBINS Chief Executive Officer 227 WEST 29TH ST GROUND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 WEST 29TH ST GROUND FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-01-19 2012-02-28 Address 419 LAFAYETTE FOURTH FLR, NEW YORK, NY, 10003, 7033, USA (Type of address: Principal Executive Office)
2006-01-19 2012-02-28 Address 419 LAFAYETTE, FOURTH FLR, NEW YORK, NY, 10003, 7033, USA (Type of address: Chief Executive Officer)
2006-01-19 2012-02-28 Address 419 LAFAYETTE FOURTH FLR, NEW YORK, NY, 10003, 7033, USA (Type of address: Service of Process)
2004-03-29 2006-01-19 Address 307 GRAND ST / #2D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-03-29 2006-01-19 Address 307 GRAND ST / #2D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-03-29 2006-01-19 Address 307 GRAND ST / #2D, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-12-20 2004-03-29 Address 704 HUMBOLDT STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120228002743 2012-02-28 BIENNIAL STATEMENT 2011-12-01
060119002664 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040329002335 2004-03-29 BIENNIAL STATEMENT 2003-12-01
011220000221 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State