Name: | ARTENOVA OF NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540320 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 Kent St, Brooklyn, NY, United States, 11222 |
Principal Address: | 202 NORMAN AVENUE, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-383-6790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACEK JANKOWSKI | Chief Executive Officer | 202 NORMAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 Kent St, Brooklyn, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258929-DCA | Inactive | Business | 2007-06-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 202 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2025-04-08 | Address | 202 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 202 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-08 | Address | 110 Kent St, Brooklyn, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002084 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230425002003 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210426060385 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190708060258 | 2019-07-08 | BIENNIAL STATEMENT | 2019-04-01 |
171127006121 | 2017-11-27 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3012139 | PROCESSING | INVOICED | 2019-04-03 | 25 | License Processing Fee |
3012140 | DCA-SUS | CREDITED | 2019-04-03 | 75 | Suspense Account |
2985145 | RENEWAL | CREDITED | 2019-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
2985144 | TRUSTFUNDHIC | INVOICED | 2019-02-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475565 | TRUSTFUNDHIC | INVOICED | 2016-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475666 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2022802 | RENEWAL | INVOICED | 2015-03-19 | 100 | Home Improvement Contractor License Renewal Fee |
2022801 | TRUSTFUNDHIC | INVOICED | 2015-03-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
839588 | CNV_TFEE | INVOICED | 2013-07-15 | 7.46999979019165 | WT and WH - Transaction Fee |
839596 | TRUSTFUNDHIC | INVOICED | 2013-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State