Search icon

ART-LORE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN SERRAVEZZA DOS Process Agent 540 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608

Chief Executive Officer

Name Role Address
JOHN SERRAVEZZA Chief Executive Officer 540 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06608

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State