Search icon

ARTEMIS FINE ARTS INC.

Company Details

Name: ARTEMIS FINE ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1996 (29 years ago)
Date of dissolution: 24 Apr 2008
Entity Number: 2020677
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 23 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BERGER STERN & WEBB DOS Process Agent 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARMIN KUNZ Chief Executive Officer 23 EAST 73RD STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-04-26 2002-06-11 Address 23 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-06-11 Address 23 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-04-17 2002-06-12 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080424000443 2008-04-24 CERTIFICATE OF DISSOLUTION 2008-04-24
040416002290 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020612000805 2002-06-12 CERTIFICATE OF CHANGE 2002-06-12
020611002740 2002-06-11 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020405002356 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000426002943 2000-04-26 BIENNIAL STATEMENT 2000-04-01
960417000149 1996-04-17 CERTIFICATE OF INCORPORATION 1996-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603759 Other Statutory Actions 2006-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-17
Termination Date 2006-07-31
Date Issue Joined 2006-06-12
Section 1170
Sub Section 7
Status Terminated

Parties

Name ARTEMIS FINE ARTS INC.
Role Defendant
Name ACE FIRE UNDERWRITERS INSURANC
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State