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
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
RONALD S. LAUDER | Chief Executive Officer | 767 FIFTH AVE, STE 4200, NEW YORK, NY, United States, 10153 |
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) |
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