Name: | RODOS ART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2008 (16 years ago) |
Date of dissolution: | 08 Nov 2017 |
Entity Number: | 3712125 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 85 8TH AVE., SUITE 6N, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODOS ART INC. | DOS Process Agent | 85 8TH AVE., SUITE 6N, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LUCIANO DEMARSILLAC | Chief Executive Officer | 85 8TH AVE., SUITE 6N, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2014-08-01 | Address | 192 SPRING STREET, SUITE 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2014-08-01 | Address | 192 SPRING STREET, SUITE 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2012-09-05 | 2014-08-01 | Address | 192 SPRING STREET, SUITE 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-08-22 | 2012-09-05 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171108000183 | 2017-11-08 | CERTIFICATE OF DISSOLUTION | 2017-11-08 |
160801007247 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006948 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120905006071 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
110510000702 | 2011-05-10 | CERTIFICATE OF AMENDMENT | 2011-05-10 |
080822000296 | 2008-08-22 | CERTIFICATE OF INCORPORATION | 2008-08-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State