Name: | ART SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 4086540 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 12 OLD FORGE ROAD, #3, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 OLD FORGE ROAD, #3, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2024-06-13 | Address | 12 OLD FORGE ROAD, #3, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2017-04-10 | 2018-07-23 | Address | 286 COOPER LAKE ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
2011-04-27 | 2017-04-10 | Address | 286 COOPER LAKE ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001782 | 2024-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-29 |
210416060496 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
180723000210 | 2018-07-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-07-23 |
170410006543 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130529006054 | 2013-05-29 | BIENNIAL STATEMENT | 2013-04-01 |
110427000174 | 2011-04-27 | ARTICLES OF ORGANIZATION | 2011-04-27 |
Date of last update: 29 Dec 2024
Sources: New York Secretary of State