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