Search icon

ARTISAN CONTRACTING LLC

Company Details

Name: ARTISAN CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 6866877
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-09 2024-09-27 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-09 2024-09-27 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-05 2023-11-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-05 2023-11-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240927000571 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
231109000487 2023-11-08 CERTIFICATE OF PUBLICATION 2023-11-08
230605000324 2023-06-05 ARTICLES OF ORGANIZATION 2023-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
428700 CNV_MS INVOICED 2007-11-16 15 Miscellaneous Fee
50522 PL VIO INVOICED 2005-03-31 16600 PL - Padlock Violation
23946 PL VIO INVOICED 2004-01-22 7100 PL - Padlock Violation
428697 TRUSTFUNDHIC INVOICED 2001-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
428698 LICENSE INVOICED 2001-01-18 100 Home Improvement Contractor License Fee
428699 FINGERPRINT INVOICED 2001-01-18 50 Fingerprint Fee

Date of last update: 13 Feb 2025

Sources: New York Secretary of State