ART PERITUS, LLC
Headquarter
Name: | ART PERITUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2007 (18 years ago) |
Entity Number: | 3590523 |
ZIP code: | 10163 |
County: | New York |
Place of Formation: | New York |
Address: | 450 Lexington Avenue, #2269, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
ART PERITUS, LLC | DOS Process Agent | 450 Lexington Avenue, #2269, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-05-05 | Address | 450 lexington avenue, #2269, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2023-05-05 | 2023-11-01 | Address | 1658 Wallace Avenue, Floor 1, Bronx, NY, 10462, USA (Type of address: Service of Process) |
2021-05-21 | 2023-10-04 | Address | 830 PARK AVENUE, 11B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-11-07 | 2021-05-21 | Address | 165 BERGEN STREET, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036823 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230505001680 | 2023-05-05 | BIENNIAL STATEMENT | 2021-11-01 |
231004002656 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
210521060346 | 2021-05-21 | BIENNIAL STATEMENT | 2019-11-01 |
111230000263 | 2011-12-30 | CERTIFICATE OF AMENDMENT | 2011-12-30 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State