ARLENE'S ARTIST MATERIALS, INC.

Name: | ARLENE'S ARTIST MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1983 (41 years ago) |
Entity Number: | 884102 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 57 Fuller rd, Albany, NY, United States, 12205 |
Principal Address: | 57 FULLER ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA GARRAMONE | Chief Executive Officer | 57 FULLER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ARLENE'S ARTIST MATERIALS, INC. | DOS Process Agent | 57 Fuller rd, Albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 2003-11-18 | Address | 57 FULLER ROAD, ALBANY, NY, 12205, 5798, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1994-03-14 | Address | 20 BEACH RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1994-03-14 | Address | RD 1 BOX 299C, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1994-03-14 | Address | 57 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1983-12-30 | 2021-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130001392 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
111219002085 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091214002151 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071214002884 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060112003106 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State