Search icon

ARTWERTH INC.

Company Details

Name: ARTWERTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556883
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 447 BROADWAY, 2ND FLR 1075, BROOKLYN, NY, United States, 10013
Principal Address: 447 Broadway, 2nd FLR 1075, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
emani del castillo Agent 1346 hancock st apt 3l, BROOKLYN, NY, 11237

Chief Executive Officer

Name Role Address
EMANI DEL CASTILLO Chief Executive Officer 1301 LINCOLN PL, 4L, BROOKLYN, NY, United States, 10013

DOS Process Agent

Name Role Address
ARTWERTH INC. DOS Process Agent 447 BROADWAY, 2ND FLR 1075, BROOKLYN, NY, United States, 10013

History

Start date End date Type Value
2024-01-18 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2024-10-03 Address 1346 hancock st apt 3l, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2023-01-23 2024-10-03 Address 1346 hancock st apt 3l, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2022-03-31 2023-01-23 Address 1346 hancock st apt 3l, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2022-03-31 2023-01-23 Address 1346 hancock st apt 3l, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2021-09-07 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-04 2022-03-31 Address 225 RICH AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2014-04-04 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002309 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220331001034 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07
230123002130 2021-09-07 CERTIFICATE OF AMENDMENT 2021-09-07
140404010147 2014-04-04 CERTIFICATE OF INCORPORATION 2014-05-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State