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
Name | Role | Address |
---|---|---|
MASATO CHIOLA | DOS Process Agent | 21 W 58TH ST, STE 1-E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FUJIO NAKAGAM | Chief Executive Officer | 21 W 58TH ST, STE 1-E, NEW YORK, NY, United States, 10019 |
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) |
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