Search icon

STEVE DORSO ADVERTISING ART, INC.

Company Details

Name: STEVE DORSO ADVERTISING ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1981 (44 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 683926
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE / #406, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVENUE / #406, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEVE DORSO Chief Executive Officer 370 LEXINGTON AVENUE / #406, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-03 2022-06-08 Address 370 LEXINGTON AVENUE / #406, NEW YORK, NY, 10017, 6594, USA (Type of address: Service of Process)
2007-04-03 2022-06-08 Address 370 LEXINGTON AVENUE / #406, NEW YORK, NY, 10017, 6594, USA (Type of address: Chief Executive Officer)
2005-04-27 2007-04-03 Address 370 LEXINGTON AVE, 610, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
2005-04-27 2007-04-03 Address 370 LEXINGTON AVE, 610, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
2005-04-27 2007-04-03 Address 370 LEXINGTON AVE, 610, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
2000-12-12 2005-04-27 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-17 2000-12-12 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
1995-06-22 2005-04-27 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1995-06-22 1997-03-17 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
1995-06-22 2005-04-27 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220608001311 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
070403002445 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050427002558 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002089 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010403002835 2001-04-03 BIENNIAL STATEMENT 2001-03-01
001212000526 2000-12-12 CERTIFICATE OF CHANGE 2000-12-12
990428002131 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970317002530 1997-03-17 BIENNIAL STATEMENT 1997-03-01
950622002094 1995-06-22 BIENNIAL STATEMENT 1993-03-01
A745200-4 1981-03-06 CERTIFICATE OF INCORPORATION 1981-03-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State