Name: | MISSOURI ARTISAN CONTRACTING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2006 (19 years ago) |
Entity Number: | 3372224 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | ARTISAN CONTRACTING, INC. |
Fictitious Name: | MISSOURI ARTISAN CONTRACTING |
Principal Address: | 160 S BROADVIEW, THIRD FLOOR, CAPE BIRARDEAU, MO, United States, 63703 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARRY E FRANKUM | Chief Executive Officer | 160 S BROADVIEW THIRD FLOOR, CAPE GIRARDEAU, MO, United States, 63703 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2011-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-06 | 2011-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-06 | 2008-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206002442 | 2011-12-06 | BIENNIAL STATEMENT | 2010-06-01 |
110824000160 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
080728002474 | 2008-07-28 | BIENNIAL STATEMENT | 2008-06-01 |
060606000739 | 2006-06-06 | APPLICATION OF AUTHORITY | 2006-06-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State