Search icon

UPDATE ART, INC.

Company Details

Name: UPDATE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 920922
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 145 4TH AVE., SUITE 1100, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPDATE ART, INC. DOS Process Agent 145 4TH AVE., SUITE 1100, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1151461 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B108160-3 1984-06-04 CERTIFICATE OF INCORPORATION 1984-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8505611 Copyright 1985-07-23 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-07-23
Termination Date 1989-12-28

Parties

Name UPDATE ART, INC.
Role Plaintiff
Name CHARNIN,JOSEPH
Role Defendant
8601838 Copyright 1986-03-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1986-03-03
Termination Date 1987-10-01
Date Issue Joined 1987-05-14
Pretrial Conference Date 1987-05-14

Parties

Name UPDATE ART, INC.
Role Plaintiff
Name MAARIV ISRAEL NEWSP
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State