ARTEMIS INTERNATIONAL INC.

Name: | ARTEMIS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Mar 2007 |
Entity Number: | 1412682 |
ZIP code: | 90017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 707 WILSHIRE BLVD. STE. 5320, LOS ANGELES, CA, United States, 90017 |
Principal Address: | C/O MALCOLM ANDRESEN ESQ, 675 THIRD AVE SUITE 3004, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 WILSHIRE BLVD. STE. 5320, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
MASAKI HIGASHI | Chief Executive Officer | C/O MALCOLM ANDRESEN ESQ, 675 THIRD AVE SUITE 3004, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2007-03-08 | Address | 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, 5704, USA (Type of address: Registered Agent) |
1997-04-08 | 2007-03-08 | Address | 675 THIRD AVENUE, SUITE 3004, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
1997-04-07 | 1997-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 1997-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-06-26 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308000395 | 2007-03-08 | SURRENDER OF AUTHORITY | 2007-03-08 |
000210002188 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980225002444 | 1998-02-25 | BIENNIAL STATEMENT | 1998-01-01 |
970408000295 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
970407000406 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State