Search icon

INITIATIVES IN ART AND CULTURE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LISA KOENIGSBERG Agent 333 EAST 57TH STREET 13B, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LISA KOENIGSBERG Chief Executive Officer 333 EAST 57TH STREET / #13B, NEW YORK, NY, United States, 10022

History

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)

Filings

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