-
Home Page
›
-
Counties
›
-
New York
›
-
11968
›
-
ART REPORT LLC
Company Details
Name: |
ART REPORT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Apr 2014 (11 years ago)
|
Entity Number: |
4561281 |
ZIP code: |
11968
|
County: |
New York |
Place of Formation: |
New York |
Address: |
87 CASTLE HILL CT, SOUTHAMPTON, NY, United States, 11968 |
Agent
Name |
Role |
Address |
PETER KOVACS
|
Agent
|
401 BROADWAY, STE 201, NEW YORK, NY, 10013
|
DOS Process Agent
Name |
Role |
Address |
ART REPORT LLC
|
DOS Process Agent
|
87 CASTLE HILL CT, SOUTHAMPTON, NY, United States, 11968
|
History
Start date |
End date |
Type |
Value |
2016-09-07
|
2020-04-09
|
Address
|
401 BROADWAY, STE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2014-04-14
|
2016-09-07
|
Address
|
272 SHERMAN AVE UNIT 3B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200409060159
|
2020-04-09
|
BIENNIAL STATEMENT
|
2020-04-01
|
180404007209
|
2018-04-04
|
BIENNIAL STATEMENT
|
2018-04-01
|
160907000542
|
2016-09-07
|
CERTIFICATE OF CHANGE
|
2016-09-07
|
140414010051
|
2014-04-14
|
ARTICLES OF ORGANIZATION
|
2014-04-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1811019
|
Copyright
|
2018-11-26
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-11-26
|
Termination Date |
2022-08-23
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
SMITH
|
Role |
Plaintiff
|
|
Name |
ART REPORT LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State