Search icon

ARTENOVA OF NEW YORK, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JACEK JANKOWSKI Chief Executive Officer 202 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 Kent St, Brooklyn, NY, United States, 11222

Licenses

Number Status Type Date End date
1258929-DCA Inactive Business 2007-06-18 2019-02-28

History

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)

Filings

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

Fine And Fees

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