Search icon

UTICA ART SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA ART SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1972 (53 years ago)
Date of dissolution: 23 May 2002
Entity Number: 328188
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 331 GENESEE STREET, UTICA, NY, United States, 13501
Principal Address: 18 FAIRVIEW HEIGHTS, UTICA, NY, United States, 13501

Shares Details

Shares issued 1500

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 GENESEE STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
BETTY J. KISTNER Chief Executive Officer 331 GENESEE STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
1992-12-15 2000-04-17 Address 331 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1992-12-15 2000-04-17 Address 18 FARVIEW HEIGHTS, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1972-04-18 1992-12-15 Address 1220 PARK AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050420044 2005-04-20 ASSUMED NAME CORP INITIAL FILING 2005-04-20
020523000390 2002-05-23 CERTIFICATE OF DISSOLUTION 2002-05-23
000417002127 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980409002743 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960417002395 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State