ARCURI DESIGN SHOP INC

Name: | ARCURI DESIGN SHOP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2020 (5 years ago) |
Date of dissolution: | 28 Jun 2024 |
Entity Number: | 5733653 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 34 Briarhurst Drive, Gansevoort, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOE ARCURI | Chief Executive Officer | 34 BRIARHURST DRIVE, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 34 BRIARHURST DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 34 BRIARHURST DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-07-16 | Address | 34 BRIARHURST DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-07-16 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003988 | 2024-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-28 |
240304000082 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928025752 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220303001260 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200331010064 | 2020-03-31 | CERTIFICATE OF INCORPORATION | 2020-03-31 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State