Name: | FINE ART SERVICES INTERNATIONAL (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1980 (45 years ago) |
Date of dissolution: | 21 Nov 2018 |
Entity Number: | 609862 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3 WEST 35TH ST 11TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTIANE FISCHER | Chief Executive Officer | 3 WEST 35TH ST 11TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KATTEN MUCHIN ROSENMAN LLP | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2008-09-08 | Address | 4 W 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2008-09-08 | Address | 4 W 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2008-03-27 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2006-03-07 | 2008-03-27 | Address | 4 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2006-03-07 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121000307 | 2018-11-21 | CERTIFICATE OF MERGER | 2018-11-21 |
140306002571 | 2014-03-06 | BIENNIAL STATEMENT | 2014-02-01 |
120326002289 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100309002154 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080908002613 | 2008-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State