Name: | ART ASSETS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 1996 (29 years ago) |
Entity Number: | 2053916 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 E 58TH ST / SUITE 5E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 425 E 58TH ST / SUITE 5E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2002-09-30 | Address | 1776 BROADWAY, SUITE 2205, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-23 | 2000-10-24 | Address | 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-02 | 1998-07-23 | Address | 425 EAST 58TH STREET, APT 5E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806006927 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100908002468 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
060809002275 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040813002483 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020930002102 | 2002-09-30 | BIENNIAL STATEMENT | 2002-08-01 |
001024002027 | 2000-10-24 | BIENNIAL STATEMENT | 2000-08-01 |
980723002166 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
961223000036 | 1996-12-23 | AFFIDAVIT OF PUBLICATION | 1996-12-23 |
961223000030 | 1996-12-23 | AFFIDAVIT OF PUBLICATION | 1996-12-23 |
960802000487 | 1996-08-02 | ARTICLES OF ORGANIZATION | 1996-08-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State