Search icon

ART & STYLE US, INC.

Company Details

Name: ART & STYLE US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314874
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 192 LEXINGTON AVE, STE 1101, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTOINE TISSERANT Chief Executive Officer 192 LEXINGTON AVE, STE 1101, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-12 2014-04-04 Address 192 LEXINGTON AVE SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-12 2014-04-04 Address 192 LEXINGTON AVE SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-02-02 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-02-02 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140404002209 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120919000935 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120919000539 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120307002823 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100312002895 2010-03-12 BIENNIAL STATEMENT 2010-02-01
060202000312 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State