Search icon

ARTISAN

Company Details

Name: ARTISAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815711
ZIP code: 10018
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: SALTY, INCORPORATED
Fictitious Name: ARTISAN
Address: 499 7TH AVE, 8TH FL SOUTH, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7TH AVE, 8TH FL SOUTH, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRADLEY SALTZMAN Chief Executive Officer 499 7TH AVE, 8TH FL SOUTH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-01-27 2006-09-12 Address 61 THE SERPENTINE, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-09-12 Address 499 SEVENTH AVE / 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-01-27 2006-09-12 Address 499 SEVENTH AVE / 8TH FL, SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-09-25 2005-01-27 Address 61 THE SERPENTINE, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924002652 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080826003245 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060912002343 2006-09-12 BIENNIAL STATEMENT 2006-09-01
050127002208 2005-01-27 BIENNIAL STATEMENT 2004-09-01
020925000357 2002-09-25 APPLICATION OF AUTHORITY 2002-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0008326 Trademark 2000-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-11-01
Termination Date 2004-02-13
Date Issue Joined 2001-07-13
Section 1125
Status Terminated

Parties

Name DONAHUE,
Role Plaintiff
Name ARTISAN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State