ARTESTAR, LLC

Name: | ARTESTAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2002 (23 years ago) |
Entity Number: | 2845780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-04-30 | Address | 44 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-13 | 2024-03-25 | Address | 44 WEST 18TH STREET, FLOOR 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-11 | 2018-12-13 | Address | 44 WEST 18 STREET, 8TH FLOOR, NY, NY, 10011, USA (Type of address: Service of Process) |
2014-12-02 | 2015-03-11 | Address | 44 WEST 18TH STREET, FLOOR 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-21 | 2014-12-02 | Address | 20 WEST 22 STREET, SUITE 1601, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024638 | 2024-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-30 |
240325002110 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
181213006087 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161205006754 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150311000793 | 2015-03-11 | CERTIFICATE OF CHANGE | 2015-03-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State