Search icon

ARTOPOLIS, LTD.

Company Details

Name: ARTOPOLIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890906
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-18 31ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-18 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
NICK PANTELATOS Chief Executive Officer 23-18 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2005-09-27 2007-05-25 Address 23-18 31ST ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2005-09-27 2007-05-25 Address 23-18 31ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2005-09-27 2007-05-25 Address 23-18 31ST ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2003-04-04 2005-09-27 Address 23-18 31ST STREET, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628006170 2013-06-28 BIENNIAL STATEMENT 2013-04-01
110503002961 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090511002184 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070525002372 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050927002605 2005-09-27 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642749 SCALE-01 INVOICED 2017-07-17 20 SCALE TO 33 LBS
2277213 SCALE-01 INVOICED 2016-02-12 20 SCALE TO 33 LBS
1907477 SCALE-01 INVOICED 2014-12-09 20 SCALE TO 33 LBS
1513486 LATE INVOICED 2013-11-20 100 Scale Late Fee
1498057 SCALE-01 INVOICED 2013-11-06 20 SCALE TO 33 LBS
330895 CNV_SI INVOICED 2011-09-26 20 SI - Certificate of Inspection fee (scales)
300832 CNV_SI INVOICED 2008-07-26 20 SI - Certificate of Inspection fee (scales)
293303 CNV_SI INVOICED 2007-11-28 20 SI - Certificate of Inspection fee (scales)
281479 CNV_SI INVOICED 2006-06-15 20 SI - Certificate of Inspection fee (scales)
278618 CNV_SI INVOICED 2005-04-20 20 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State