Name: | ARTUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5076676 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTUR, INC. | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ARTUR BALYUK | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-16 | 2022-02-05 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2022-02-05 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2019-01-23 | 2021-06-16 | Address | 2028 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-30 | 2021-06-16 | Address | 2028 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220205000307 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210616060536 | 2021-06-16 | BIENNIAL STATEMENT | 2021-01-01 |
190123060578 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170130010441 | 2017-01-30 | CERTIFICATE OF INCORPORATION | 2017-01-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State