Search icon

ARTFIT, INC

Company Details

Name: ARTFIT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2006 (19 years ago)
Date of dissolution: 21 Jul 2009
Entity Number: 3354374
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 21 W 58TH ST, STE 1-E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASATO CHIOLA DOS Process Agent 21 W 58TH ST, STE 1-E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FUJIO NAKAGAM Chief Executive Officer 21 W 58TH ST, STE 1-E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-05-19 2008-05-20 Address 152 WEST 57TH STREET, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-12 2008-05-19 Address 152 WEST 57TH STREET, #8F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-04-27 2008-05-12 Address 21 WEST 58TH STREET-SUITE 1E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090721000672 2009-07-21 CERTIFICATE OF DISSOLUTION 2009-07-21
080520003124 2008-05-20 BIENNIAL STATEMENT 2008-04-01
080519000473 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19
080512000548 2008-05-12 CERTIFICATE OF CHANGE 2008-05-12
060427000860 2006-04-27 CERTIFICATE OF INCORPORATION 2006-04-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State