Search icon

ART-LIFE CRAFT STUDIOS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RONALD MINEO DOS Process Agent PO BOX 1544, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
RONALD MINEO Chief Executive Officer 53 FOREST RANGE, KATONAH, NY, United States, 10536

History

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)

Filings

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