Name: | ARTVALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1947 (78 years ago) |
Date of dissolution: | 02 Jan 2001 |
Entity Number: | 80271 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD FINDLER | Chief Executive Officer | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-21 | 1993-08-11 | Address | 48 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1950-10-30 | 1983-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-07-29 | 1983-07-21 | Address | 21 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010102000610 | 2001-01-02 | CERTIFICATE OF DISSOLUTION | 2001-01-02 |
990726002566 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970710002034 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
C239349-3 | 1996-09-19 | ASSUMED NAME CORP INITIAL FILING | 1996-09-19 |
930811002196 | 1993-08-11 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State