Search icon

ARTISTRY FRAMING, INC.

Company Details

Name: ARTISTRY FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226521
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 32-30 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED VASSILEV Chief Executive Officer 32-30 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 32-30 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-07-10 2023-07-10 Address 32-30 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-16 Address 32-30 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-04-30 2023-07-10 Address 32-30 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2012-04-04 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-04 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416002545 2024-04-16 BIENNIAL STATEMENT 2024-04-16
230710002866 2023-07-10 BIENNIAL STATEMENT 2022-04-01
180425006187 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160425006219 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140430006036 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120404000656 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State