Search icon

ART BASEL U.S. CORP.

Branch

Company Details

Name: ART BASEL U.S. CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2015 (10 years ago)
Branch of: ART BASEL U.S. CORP., Florida (Company Number P12000099130)
Entity Number: 4858820
ZIP code: 33066
County: New York
Place of Formation: Florida
Address: 3501 Bimini Lane, Apt. O-2, Coconut Creek, FL, United States, 33066
Principal Address: C/O Fred Taubman, P.A., 3501 Bimini Lane, Apt. O-2, Coconut Creek, FL, United States, 33066

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NOAH HOROWITZ Chief Executive Officer 176-180 GRAND STREET, SUITE 601, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
fred taubman, p.a. DOS Process Agent 3501 Bimini Lane, Apt. O-2, Coconut Creek, FL, United States, 33066

Form 5500 Series

Employer Identification Number (EIN):
800886494
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 176-180 GRNAD STREET, SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address CH-4005, BASEL, CHE (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 363 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 176-180 GRAND STREET, SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-04-14 Address CH-4005, BASEL, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414001013 2025-04-14 AMENDMENT TO BIENNIAL STATEMENT 2025-04-14
240123002036 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
231219003981 2023-12-19 BIENNIAL STATEMENT 2023-12-19
221130001256 2022-11-30 AMENDMENT TO BIENNIAL STATEMENT 2022-11-30
220112000862 2022-01-12 BIENNIAL STATEMENT 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State