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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KOSTOULA KLIDERIS | DOS Process Agent | 33-53 172ND STREET, New York City, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KOSTOULA KLIDERIS | Chief Executive Officer | 230 5TH AVENUE - STE 601, NEW YORK CITY, NY, United States, 10001 |
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) |
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