Name: | ARTISANS AND TRADESMAN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2899134 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | 65 RAILROAD AVENUE WEST, CLIFTON SPRINGS, NY, United States, 14432 |
Principal Address: | 63 1/2 STEVENS STREET, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK CLAXTON | Agent | 3 WATER ST, PO BOX 547, SHORTSVILLE, NY, 14548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 RAILROAD AVENUE WEST, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
MARK J CLAXTON | Chief Executive Officer | 65 RAILROAD AVENUE WEST, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2009-04-15 | Address | 3569 CO RD 13, APT 1, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2009-04-15 | Address | 3569 CO RD 13, APT 1, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2009-04-15 | Address | 3569 CO RD 13, APT 1, PO BOX 547, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2005-04-11 | 2007-05-22 | Address | 3 WATER ST, PO BOX 547, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2003-04-25 | 2005-04-11 | Address | 331 WEST 57TH STREET #404, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2003-04-25 | 2005-04-11 | Address | 331 WEST 57TH STREET #404, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148477 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090415003172 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070522002562 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
050411000146 | 2005-04-11 | CERTIFICATE OF CHANGE | 2005-04-11 |
030425000749 | 2003-04-25 | CERTIFICATE OF INCORPORATION | 2003-04-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State