Name: | ART-O-RAMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1954 (71 years ago) |
Date of dissolution: | 30 Nov 2007 |
Entity Number: | 95135 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550 |
Principal Address: | FERRAN BRULL, 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
LARRY HOFFMAN | Chief Executive Officer | 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2004-09-02 | Address | LARRY HOFFMAN, 510 FIFTH AVE, PELHAM, NY, 10803, 1243, USA (Type of address: Service of Process) |
2002-07-22 | 2004-09-02 | Address | 510 FIFTH AVE, PELHAM, NY, 10803, 1243, USA (Type of address: Chief Executive Officer) |
2002-07-22 | 2004-09-02 | Address | LARRY HOFFMAN, 510 FIFTH AVE, PELHAM, NY, 10803, 1243, USA (Type of address: Principal Executive Office) |
2000-07-31 | 2002-07-22 | Address | 510 5TH AVE., PELHAM, NY, 10803, 1243, USA (Type of address: Service of Process) |
2000-07-31 | 2002-07-22 | Address | 510 5TH AVE., PELHAM, NY, 10803, 1243, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071130000929 | 2007-11-30 | CERTIFICATE OF DISSOLUTION | 2007-11-30 |
040902003044 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020722002497 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000731002097 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
980820002329 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State