NEW YORK CENTRAL ART SUPPLY INC.

Name: | NEW YORK CENTRAL ART SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1976 (49 years ago) |
Entity Number: | 415893 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 130 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-268-2800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN STEINBERG | Chief Executive Officer | 130 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040509-DCA | Inactive | Business | 2016-07-15 | 2016-08-19 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-23 | 1993-04-09 | Address | 62 3RD AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171020077 | 2017-10-20 | ASSUMED NAME LLC INITIAL FILING | 2017-10-20 |
950628002332 | 1995-06-28 | BIENNIAL STATEMENT | 1993-11-01 |
930409002515 | 1993-04-09 | BIENNIAL STATEMENT | 1992-11-01 |
A358247-4 | 1976-11-23 | CERTIFICATE OF INCORPORATION | 1976-11-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2381339 | LICENSE | INVOICED | 2016-07-08 | 50 | Special Sales License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State