Name: | ArtFact, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 May 1990 (35 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000060632 |
Principal Address: | 38 EVERETT STREET SUITE 101, ALLSTON, MA, 02135, USA |
Purpose: | WORLD'S LARGEST DATABASE OF AUCTION SALE RESULTS ON THE INTERNET AND CD ROM |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ArtFact, Inc., NEW YORK | 1592231 | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT WEISBERG | CEO | 38 EVERETT ST ALLSTON, MA 02134 USA |
Name | Role | Address |
---|---|---|
WILLIAM BURKE | CFO | 38 EVERETT ST ALLSTON, MA 02134 USA |
Number | Name | File Date |
---|---|---|
201752751080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747714560 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602352760 | Annual Report | 2016-07-19 |
201601382830 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555892070 | Annual Report | 2015-02-27 |
201435909900 | Annual Report | 2014-02-20 |
201324109620 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311501790 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201311048330 | Annual Report | 2013-02-06 |
201292087470 | Annual Report | 2012-04-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State