Name: | SEVENARTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2003 (22 years ago) |
Entity Number: | 2883362 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 5823 AVE T, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEVENARTS LTD. | DOS Process Agent | 5823 AVE T, BROOKLYN, NY, United States, 11234 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GEORGE R PERMAN | Chief Executive Officer | 5823 AVE T, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2013-03-12 | Address | 9 E 40TH ST 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2013-03-12 | Address | C/O SHINE & COMPANY, 9 E 40TH ST 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-03-26 | Address | 9 E 40TH ST 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2013-02-07 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-03-18 | 2013-03-12 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006221 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
130207000140 | 2013-02-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-03-09 |
110323002719 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090226002040 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070326003090 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State