Name: | ARTCO INDUSTRIAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1948 (77 years ago) |
Entity Number: | 62400 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 711 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
BETTY HIMMEL | Chief Executive Officer | 711 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2010-10-20 | Address | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3504, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2008-10-17 | Address | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3504, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-11-02 | Address | 201 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-11-02 | Address | 201 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1998-11-02 | Address | 201 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120621000255 | 2012-06-21 | CERTIFICATE OF MERGER | 2012-06-21 |
120224000666 | 2012-02-24 | CERTIFICATE OF MERGER | 2012-02-24 |
120113000724 | 2012-01-13 | CERTIFICATE OF MERGER | 2012-01-13 |
101020002535 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081017002355 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State