THE ARTICLE GROUP INC.
Headquarter
Name: | THE ARTICLE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708844 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 224 W 35th St Ste 500-1142, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE ARTICLE GROUP, INC | DOS Process Agent | 224 W 35th St Ste 500-1142, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JOSEPH LAZAR | Chief Executive Officer | 224 W 35TH ST STE 500-1142, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-02-19 | Address | 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 224 W 35TH ST STE 500-1142, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 222 LIVINGSTON ST FL2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003974 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
240716003932 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
231006001540 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
211102004059 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
180613000688 | 2018-06-13 | CERTIFICATE OF AMENDMENT | 2018-06-13 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State