Search icon

ARTS CONSULTING GROUP, INC.

Company Details

Name: ARTS CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4006778
ZIP code: 12260
County: New York
Place of Formation: California
Principal Address: 292 NEWBURY STREET, SUITE 315, BOSTON, MA, United States, 02115
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
BRUCE THIBODEAU Chief Executive Officer 292 NEWBURY STREET, SUITE 315, BOSTON, MA, United States, 02115

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 292 NEWBURY STREET, SUITE 315, BOSTON, MA, 02115, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-02 2024-10-11 Address 292 NEWBURY STREET, SUITE 315, BOSTON, MA, 02115, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 292 NEWBURY STREET, SUITE 315, BOSTON, MA, 02115, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002063 2024-10-02 CERTIFICATE OF CHANGE BY AGENT 2024-10-02
241002001167 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221026000462 2022-10-26 BIENNIAL STATEMENT 2022-10-01
210524000690 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
201116060673 2020-11-16 BIENNIAL STATEMENT 2020-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State