Search icon

ARTA SHIPPING INC.

Company Details

Name: ARTA SHIPPING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548371
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 160 varick st, 03-130, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTA SHIPPING, INC. 401(K) PLAN 2023 465120939 2024-07-22 ARTA SHIPPING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484200
Sponsor’s telephone number 2012806102
Plan sponsor’s address 160 VARICK STREET, SUITE 3-130, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
ARTA SHIPPING INC. DOS Process Agent 160 varick st, 03-130, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ADAM FIELDS Chief Executive Officer 160 VARICK ST, SUITE 03-130, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 175 VARICK ST, STE 529, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 160 VARICK ST, SUITE 03-130, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-21 2020-01-06 Address ATTN:ADAM FIELDS, 77TH 5TH AVENUE, APARTMENT 5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001949 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220707002775 2022-07-07 BIENNIAL STATEMENT 2022-03-01
200106061496 2020-01-06 BIENNIAL STATEMENT 2018-03-01
140424000002 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
140321000141 2014-03-21 APPLICATION OF AUTHORITY 2014-03-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State