Name: | ARTBAG CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1952 (73 years ago) |
Entity Number: | 85443 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1130 MADISON AVENUE, Address 2 (optional), NEW YORK, NY, United States, 10028 |
Principal Address: | 2257 ADAM CLAYTON POWELL JR. B, APT 3B, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R MOORE | Chief Executive Officer | 1130 MADISON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ESTELLE MOORE | DOS Process Agent | 1130 MADISON AVENUE, Address 2 (optional), NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2021-04-28 | Address | 1130 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2021-04-28 | Address | 1130 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1995-07-19 | 2002-11-04 | Address | 735 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2002-11-04 | Address | DONALD MOORE SR, 735 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process) |
1952-11-21 | 1995-07-19 | Address | 70 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214002168 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
210428060112 | 2021-04-28 | BIENNIAL STATEMENT | 2018-11-01 |
021104002836 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
981112002295 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
950719002103 | 1995-07-19 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State