Name: | ARTIST-INFO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2006 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3401860 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, SUITE 3300, NEW YORK, NY, United States, 10005 |
Principal Address: | 547WEST 27TH ST, 2ND FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIKO P. MEYENSCHEIN, ESQ., ROSENSTEEL LAW | DOS Process Agent | 40 WALL STREET, SUITE 3300, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THMAS POLLER | Chief Executive Officer | 547 WEST 27TH ST, 2ND FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2012-05-25 | Address | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153100 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120525000636 | 2012-05-25 | CERTIFICATE OF AMENDMENT | 2012-05-25 |
120525000644 | 2012-05-25 | CERTIFICATE OF CHANGE | 2012-05-25 |
080811002078 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060817000481 | 2006-08-17 | CERTIFICATE OF INCORPORATION | 2006-08-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State