Name: | ART-LIFE CRAFT STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1953 (72 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 90986 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1544, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 53 FOREST RANGE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD MINEO | DOS Process Agent | PO BOX 1544, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RONALD MINEO | Chief Executive Officer | 53 FOREST RANGE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-21 | 2009-03-12 | Address | C/O ART LIFE STUDIOS, 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2009-03-12 | Address | C/O ART LIFE STUDIOS, 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1997-05-05 | 2001-03-21 | Address | 145-54 179TH ST, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
1997-05-05 | 2009-03-12 | Address | C/O ART LIFE STUDIOS, 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2001-03-21 | Address | 53 FOREST RANGE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1997-05-05 | Address | % ART LIFE STUDIOS, 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1953-03-20 | 1997-05-05 | Address | 145-54 179TH ST., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120000406 | 2013-11-20 | CERTIFICATE OF DISSOLUTION | 2013-11-20 |
110413002288 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090312003228 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070320003197 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050406002501 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030314002562 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010321002576 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
970505002192 | 1997-05-05 | BIENNIAL STATEMENT | 1997-03-01 |
950412002198 | 1995-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
B046866-2 | 1983-12-07 | ASSUMED NAME CORP INITIAL FILING | 1983-12-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State