Search icon

CORPORATE ART DIRECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE ART DIRECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1978 (47 years ago)
Entity Number: 490021
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 2 EAST 61ST ST, APT 1502, NEW YORK, NY, United States, 10022
Principal Address: 41 E 57 ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELISABETH LEVIN DOS Process Agent 2 EAST 61ST ST, APT 1502, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELISABETH LEVIN Chief Executive Officer 2 EAST 61ST ST, APT 1502, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 2 EAST 61ST ST, APT 1502, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-01-12 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-18 2024-05-08 Address 2 EAST 61ST ST, APT 1502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-18 2024-05-08 Address 2 EAST 61ST ST, APT 1502, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-05-24 2006-05-18 Address 435 E 52 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508000123 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220502002496 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200519060608 2020-05-19 BIENNIAL STATEMENT 2020-05-01
20180710074 2018-07-10 ASSUMED NAME CORP INITIAL FILING 2018-07-10
120628002031 2012-06-28 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State