Search icon

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