Name: | FINE PEWTER PORTRAITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2018 (7 years ago) |
Entity Number: | 5259537 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 Prospect Park West, #1A, New York, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 40 Prospect Park West, #1A, New York, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JAMES CLARK | Chief Executive Officer | 40 PROSPECT PARK WEST, #1A, NEW YORK, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 40 PROSPECT PARK WEST, #1A, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-01-14 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2025-01-13 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-01-14 | Address | 40 PROSPECT PARK WEST, #1A, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 40 PROSPECT PARK WEST, #1A, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-14 | Address | 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2025-01-12 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2025-01-13 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-12 | 2025-01-13 | Address | 40 PROSPECT PARK WEST, #1A, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001635 | 2025-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-13 |
250113002658 | 2025-01-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-12 |
240212001035 | 2024-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-03 |
240112003232 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002835 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200106061322 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180103000007 | 2018-01-03 | CERTIFICATE OF INCORPORATION | 2018-01-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State