ART-LORE, INC.

Name: | ART-LORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1947 (78 years ago) |
Date of dissolution: | 04 Oct 2016 |
Entity Number: | 80167 |
ZIP code: | 06608 |
County: | New York |
Place of Formation: | New York |
Address: | 540 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
JOHN SERRAVEZZA | DOS Process Agent | 540 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608 |
Name | Role | Address |
---|---|---|
JOHN SERRAVEZZA | Chief Executive Officer | 540 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2006-08-15 | Address | 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Service of Process) |
2003-07-02 | 2006-08-15 | Address | 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2006-08-15 | Address | 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Principal Executive Office) |
1999-07-21 | 2003-07-02 | Address | 1155 MANHATTAN AVENUE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Principal Executive Office) |
1999-07-21 | 2003-07-02 | Address | 1155 MANHATTAN AVENUE, BROOKLYN, NY, 11222, 1058, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000561 | 2016-10-04 | CERTIFICATE OF DISSOLUTION | 2016-10-04 |
060815002843 | 2006-08-15 | BIENNIAL STATEMENT | 2005-07-01 |
030702002535 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010629002150 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990721002352 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State