Search icon

THE ART INSTITUTE OF NEW YORK CITY, INC.

Company Details

Name: THE ART INSTITUTE OF NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050883
ZIP code: 15222
County: New York
Place of Formation: New York
Address: 210 SIXTH AVENUE / 33RD FL, PITTSBURGH, PA, United States, 15222

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER RAMEY Chief Executive Officer 11 BEACH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O EDUCATION MANAGEMENT CORPORATION DOS Process Agent 210 SIXTH AVENUE / 33RD FL, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2012-07-06 2014-07-01 Address 11 BEACH STREET, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-07-06 Address 75 VARICK STREET / 16TH FL, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
2006-06-23 2010-08-24 Address 75 VARICK ST, 16TH FLR, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
2003-07-23 2006-06-23 Address 75 VARICK ST, 16TH FL, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
2003-07-23 2010-08-24 Address 210 SIXTH AVE, 33RD FL, PITTSBURGH, PA, 15222, 2603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160701006729 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007000 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006595 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100824002669 2010-08-24 BIENNIAL STATEMENT 2010-07-01
090304000415 2009-03-04 CERTIFICATE OF AMENDMENT 2009-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State