Name: | ARTFLICKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jun 2009 |
Entity Number: | 2989830 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 210 11TH AVE, STE 304, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE VICK | Chief Executive Officer | 210 11TH AVE, STE 304, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 11TH AVE, STE 304, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2007-12-04 | Address | 210 11TH AVE, STE 808, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2007-12-04 | Address | 210 11TH AVE, STE 808, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-02-21 | 2007-12-04 | Address | 210 11TH AVE, STE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-17 | 2006-02-21 | Address | 82 CHARLES ST STE 3W, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090626000798 | 2009-06-26 | CERTIFICATE OF DISSOLUTION | 2009-06-26 |
071204002465 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060221002525 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
031217000508 | 2003-12-17 | CERTIFICATE OF INCORPORATION | 2003-12-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State