Search icon

ARTVEST INC.

Company Details

Name: ARTVEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1317934
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 767 FIFTH AVE, STE 4200, NEW YORK, NY, United States, 10153
Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue, suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
RONALD S. LAUDER Chief Executive Officer 767 FIFTH AVE, STE 4200, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 767 FIFTH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-12 2023-12-12 Address 767 FIFTH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-04-09 Address 767 FIFTH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-04-09 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409001773 2025-04-09 BIENNIAL STATEMENT 2025-04-09
231212002201 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
230202003795 2023-02-02 BIENNIAL STATEMENT 2023-01-01
220216001778 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
220214002487 2022-02-14 BIENNIAL STATEMENT 2022-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State