Search icon

THE ART NEWSPAPER USA INC.

Company Details

Name: THE ART NEWSPAPER USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (13 years ago)
Entity Number: 4146117
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 130 West 25th Street, suite 2C, NEW YORK, NY, United States, 10001
Principal Address: 130 West 25th Street, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ART NEWSPAPER USA INC. 401(K) PLAN 2023 364712977 2024-10-15 THE ART NEWSPAPER USA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 511110
Sponsor’s telephone number 2123430727
Plan sponsor’s address 130 W 25TH STREET, SUITE 2C, NEW YORK, NY, 10001
THE ART NEWSPAPER USA INC. 401(K) PLAN 2022 364712977 2023-10-13 THE ART NEWSPAPER USA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 511110
Sponsor’s telephone number 2129655367
Plan sponsor’s address 130 W 25TH STREET, SUITE 2C, NEW YORK, NY, 10001
THE ART NEWSPAPER USA INC. 401(K) PLAN 2021 364712977 2022-09-19 THE ART NEWSPAPER USA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 511110
Sponsor’s telephone number 2129655367
Plan sponsor’s address 130 W 25TH STREET, SUITE 2C, NEW YORK, NY, 10001
THE ART NEWSPAPER USA INC. 401(K) PLAN 2020 364712977 2021-06-08 THE ART NEWSPAPER USA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 511110
Sponsor’s telephone number 2129655367
Plan sponsor’s address 130 W 25TH STREET, SUITE 2C, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing HELEN STOILAS

DOS Process Agent

Name Role Address
G BORUKHOV DOS Process Agent 130 West 25th Street, suite 2C, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NICK SARGENT Chief Executive Officer 130 WEST 25TH STREET, SUITE 2C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-09-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-26 2023-05-02 Address 594 BROADWAY, SUTIE 406, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000009 2023-05-02 BIENNIAL STATEMENT 2021-09-01
200214000038 2020-02-14 CERTIFICATE OF AMENDMENT 2020-02-14
110926000336 2011-09-26 CERTIFICATE OF INCORPORATION 2011-09-26

Date of last update: 16 Jan 2025

Sources: New York Secretary of State