Search icon

THE ART STORE, INC.

Company Details

Name: THE ART STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1984 (41 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 921067
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 935 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E. COHN Chief Executive Officer 935 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE ART STORE, INC. DOS Process Agent 935 ERIE BOULEVARD EAST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2020-07-02 2023-08-17 Address 935 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-06-01 2023-08-17 Address 935 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-06-01 2006-05-25 Address 935 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-06-01 2020-07-02 Address 935 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1984-06-04 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817001651 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
200702060183 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180611006474 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160614006134 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140617006268 2014-06-17 BIENNIAL STATEMENT 2014-06-01

Court Cases

Court Case Summary

Filing Date:
2023-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THE ART STORE, INC.
Party Role:
Defendant
Party Name:
TARR
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State