Name: | INITIATIVES IN ART AND CULTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078483 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LISA KOENIGSBERG | Agent | 333 EAST 57TH STREET 13B, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
LISA KOENIGSBERG | Chief Executive Officer | 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-07-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-07-27 | 2024-07-15 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-07-27 | 2023-07-27 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-07-15 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-07-15 | Address | 333 EAST 57TH STREET 13B, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2010-08-16 | 2023-07-27 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-08-16 | 2023-07-27 | Address | 333 EAST 57TH STREET / #13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-07-19 | 2010-08-16 | Address | 333 EAST 57TH ST, #13B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-07-19 | 2010-08-16 | Address | 333 EAST 57TH ST, #13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001066 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
230727004967 | 2023-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
201209060233 | 2020-12-09 | BIENNIAL STATEMENT | 2020-07-01 |
180723006104 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160705006515 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006243 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120717006349 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100816002153 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
060719002211 | 2006-07-19 | BIENNIAL STATEMENT | 2006-07-01 |
040715000489 | 2004-07-15 | CERTIFICATE OF INCORPORATION | 2004-07-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State