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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVENUE / #406, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVE DORSO | Chief Executive Officer | 370 LEXINGTON AVENUE / #406, NEW YORK, NY, United States, 10017 |
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) |
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