Name: | ARTEMIS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 703686 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
RICHARD M. MCCOSTIS | DOS Process Agent | 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-03 | 1995-03-20 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1981-06-03 | 1987-04-03 | Address | COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1210457 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950320000060 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
B479397-2 | 1987-04-03 | CERTIFICATE OF AMENDMENT | 1987-04-03 |
A771414-4 | 1981-06-03 | APPLICATION OF AUTHORITY | 1981-06-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State