ARTIST CAPITAL INC.

Name: | ARTIST CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2012 (13 years ago) |
Date of dissolution: | 01 Dec 2016 |
Entity Number: | 4288112 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Address: | 20 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN SANDS | Chief Executive Officer | 601 LEXINGTON AVENUE, SUITE 5100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARTIST CAPITAL LLC | DOS Process Agent | 20 WEST 55TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2016-08-15 | Address | 601 LEXINGTON AVENUE, SUITE 5100, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-08-07 | 2016-08-15 | Address | 601 LEXINTON AVENUE, SUITE 5100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-24 | 2014-08-07 | Address | 601 LEXINTON AVENUE, SUITE 5100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201000225 | 2016-12-01 | CERTIFICATE OF TERMINATION | 2016-12-01 |
160815006327 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
140807007153 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120824001180 | 2012-08-24 | APPLICATION OF AUTHORITY | 2012-08-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State