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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
ARTA SHIPPING INC. | DOS Process Agent | 160 varick st, 03-130, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ADAM FIELDS | Chief Executive Officer | 160 VARICK ST, SUITE 03-130, NEW YORK, NY, United States, 10013 |
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) |
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