Search icon

ARTISANS BUILDING SOLUTIONS, INC.

Headquarter

Company Details

Name: ARTISANS BUILDING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266933
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 70 Smith Ave., Nyack, NY, United States, 10960
Principal Address: David Ehrlich, 70 Smith Ave., Nyack, NY, United States, 10960

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTISANS BUILDING SOLUTIONS, INC. DOS Process Agent 70 Smith Ave., Nyack, NY, United States, 10960

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DAVID EHRLICH Chief Executive Officer 70 SMITH AVE., NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
2904941
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-22 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-09-11 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-07-05 2023-09-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-07-05 2023-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-07-05 2023-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003165 2023-09-22 BIENNIAL STATEMENT 2022-07-01
120705000147 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State