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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NOAH HOROWITZ | Chief Executive Officer | 176-180 GRAND STREET, SUITE 601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
fred taubman, p.a. | DOS Process Agent | 3501 Bimini Lane, Apt. O-2, Coconut Creek, FL, United States, 33066 |
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) |
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