Search icon

ARTEMIX ENTERTAINMENT, INC.

Company Details

Name: ARTEMIX ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054223
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: Artemix is one of NYC's premier provider of Body Art services at private parties and corporate events. We have done over 7,000+ events while also innovating a line of artist-inspired body art products. We provide temporary tattoos, face and body painting, and we are committed to using only the highest quality materials, consisting exclusively of FDA approved ingredients and cosmetic grade pigments and dyes.
Address: 33-53 172ND STREET, New York City, NY, United States, 10001
Principal Address: 33 53 172ND STREET, New York City, NY, United States, 10001

Contact Details

Phone +1 718-886-2253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T91SPRF5K6P8 2025-02-11 230 5TH AVE STE 601, NEW YORK, NY, 10001, 7860, USA 12-44 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA

Business Information

URL artemix.com
Division Name ARTEMIX
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2024-02-12
Entity Start Date 2004-05-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOSTOULA T KLIDERIS
Role PRESIDENT
Address 12 44 CLINTONVILLE STREET #1C75, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name KOSTOULA KLIDERIS
Address 12 44 CLINTONVILLE STREET #1C75, WHITESTONE, NY, 11357, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTEMIX ENTERTAINMENT INC 401 (K) PROFIT SHARING PLAN 2010 201139990 2011-06-15 ARTEMIX ENTERTAINMENT INC 0
File View Page
Three-digit plan number (PN) 001
Business code 812990
Sponsor’s telephone number 7184618060
Plan sponsor’s mailing address 150-55 14TH ROAD, WHITESTONE, NY, 11357
Plan sponsor’s address 150-55 14TH ROAD, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201139990
Plan administrator’s name ARTEMIX ENTERTAINMENT INC
Plan administrator’s address 150-55 14TH ROAD, WHITESTONE, NY, 11357
Administrator’s telephone number 7184618060

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing PETER VASILAKOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing TINA KLIDERIS KOURKOUMELIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KOSTOULA KLIDERIS DOS Process Agent 33-53 172ND STREET, New York City, NY, United States, 10001

Chief Executive Officer

Name Role Address
KOSTOULA KLIDERIS Chief Executive Officer 230 5TH AVENUE - STE 601, NEW YORK CITY, NY, United States, 10001

History

Start date End date Type Value
2024-01-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 150-55B 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 230 5TH AVENUE - STE 601, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-07 2024-01-12 Address 33-53 172ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2010-06-09 2016-11-07 Address 150-55B 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-06-09 2024-01-12 Address 150-55B 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-06-09 Address 33 53 172ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2006-05-22 2010-06-09 Address 33 53 172ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-06-09 Address 11 17 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-05-17 2006-05-22 Address 18-24 125TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002718 2024-01-12 BIENNIAL STATEMENT 2024-01-12
161107000494 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
120710002737 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100609002542 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080519003093 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060522002413 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040517000582 2004-05-17 CERTIFICATE OF INCORPORATION 2004-05-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State