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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTOINE TISSERANT | Chief Executive Officer | 192 LEXINGTON AVE, STE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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