Name: | OBJECTS OF ART, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 918458 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEVEN MELTZER | DOS Process Agent | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN MELTZER | Chief Executive Officer | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-14 | 1998-06-19 | Address | 1384 BROADWAY, NEW YORK, NY, 10018, 6108, USA (Type of address: Service of Process) |
1993-07-09 | 1996-05-14 | Address | 1384 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 1996-05-14 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-07-09 | 1996-05-14 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1993-07-09 | Address | 980 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109246 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980619000521 | 1998-06-19 | CERTIFICATE OF CHANGE | 1998-06-19 |
960514002279 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
930709002627 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
921117002025 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State