Name: | STUDIO ARTIFLORA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2002 (22 years ago) |
Date of dissolution: | 02 Mar 2009 |
Entity Number: | 2849592 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 120 W 28TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 463 W 21, APT 9, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 W 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRIAN MCRONALD | Chief Executive Officer | 463 W 21, APT 9, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2005-08-22 | Address | 120 W 28 ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-03 | 2005-08-22 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-06-03 | 2005-02-22 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-12-27 | 2004-06-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-12-27 | 2004-06-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090302000633 | 2009-03-02 | CERTIFICATE OF DISSOLUTION | 2009-03-02 |
050822000738 | 2005-08-22 | CERTIFICATE OF CHANGE | 2005-08-22 |
050222002051 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
040603000926 | 2004-06-03 | CERTIFICATE OF CHANGE | 2004-06-03 |
021227000005 | 2002-12-27 | CERTIFICATE OF INCORPORATION | 2002-12-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State