Search icon

STUDIO ARTIFLORA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 W 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRIAN MCRONALD Chief Executive Officer 463 W 21, APT 9, NEW YORK, NY, United States, 10011

History

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)

Filings

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