Name: | ARTEMIS HOLDINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Nov 2001 |
Entity Number: | 1440681 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 737 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA K. LOEWENBERG | DOS Process Agent | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICIA K. LOEWENBERG | Chief Executive Officer | 737 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1998-04-08 | Address | 737 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1990-04-20 | 1991-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011130000643 | 2001-11-30 | CERTIFICATE OF MERGER | 2001-11-30 |
000428002691 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980408002782 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
000049001146 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921112002851 | 1992-11-12 | BIENNIAL STATEMENT | 1992-04-01 |
910103000374 | 1991-01-03 | CERTIFICATE OF CHANGE | 1991-01-03 |
C132354-3 | 1990-04-20 | CERTIFICATE OF INCORPORATION | 1990-04-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State