Search icon

ARTISANS AND TRADESMAN INCORPORATED

Company Details

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

Agent

Name Role Address
MARK CLAXTON Agent 3 WATER ST, PO BOX 547, SHORTSVILLE, NY, 14548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RAILROAD AVENUE WEST, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
MARK J CLAXTON Chief Executive Officer 65 RAILROAD AVENUE WEST, CLIFTON SPRINGS, NY, United States, 14432

History

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)

Filings

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