Name: | ARTIE'S MUSCLE BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1969 (55 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 282759 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 302 LIVINGSTON ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MIRONES | DOS Process Agent | 302 LIVINGSTON ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
STEVEN MIRONES | Chief Executive Officer | 302 LIVINGSTON ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-23 | 2007-10-15 | Address | 302 LIVINGSTON ST, BROOKLYN, NY, 11217, 1090, USA (Type of address: Principal Executive Office) |
2001-10-23 | 2007-10-15 | Address | 302 LIVINGSTON ST, BROOKLYN, NY, 11217, 1090, USA (Type of address: Chief Executive Officer) |
2001-10-23 | 2007-10-15 | Address | 302 LIVINGSTON ST, BROOKLYN, NY, 11217, 1090, USA (Type of address: Service of Process) |
1995-06-19 | 2001-10-23 | Address | 287 LIVINGSTON STREET, BROOKLYN, NY, 11217, 1090, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2001-10-23 | Address | 287 LIVINGSTON STREET, BROOKLYN, NY, 11217, 1090, USA (Type of address: Service of Process) |
1995-06-19 | 2001-10-23 | Address | 287 LIVINGSTON STREET, BROOKLYN, NY, 11217, 1090, USA (Type of address: Principal Executive Office) |
1969-09-26 | 1995-06-19 | Address | 858 59TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000154 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
111005002377 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090825002268 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
071015002670 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
051207002976 | 2005-12-07 | BIENNIAL STATEMENT | 2005-09-01 |
031027002672 | 2003-10-27 | BIENNIAL STATEMENT | 2003-09-01 |
011023002182 | 2001-10-23 | BIENNIAL STATEMENT | 2001-09-01 |
991116002412 | 1999-11-16 | BIENNIAL STATEMENT | 1999-09-01 |
970911002231 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
950619002020 | 1995-06-19 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State