ARTCORE FINE ART SERVICES, INC.

Name: | ARTCORE FINE ART SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2006 (19 years ago) |
Entity Number: | 3399708 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 260 West Nyack Rd., West Nyack, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 260 West Nyack Rd., West Nyack, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
KD | Chief Executive Officer | 260 WEST NYACK RD., WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2025-01-29 | Address | 260 WEST NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-21 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003159 | 2025-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-29 |
241022004187 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
211020001533 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
060811000510 | 2006-08-11 | CERTIFICATE OF INCORPORATION | 2006-08-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State