Name: | ART INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (13 years ago) |
Entity Number: | 4154391 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-08-28 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-10-21 | 2023-11-13 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-10-18 | 2019-10-21 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001900 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
231113000527 | 2023-11-13 | BIENNIAL STATEMENT | 2023-10-01 |
191021060204 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180608006413 | 2018-06-08 | BIENNIAL STATEMENT | 2017-10-01 |
140424002135 | 2014-04-24 | BIENNIAL STATEMENT | 2013-10-01 |
120329000410 | 2012-03-29 | CERTIFICATE OF PUBLICATION | 2012-03-29 |
111018000142 | 2011-10-18 | ARTICLES OF ORGANIZATION | 2011-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State