Search icon

ARTE USA, INC.

Company Details

Name: ARTE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2017 (7 years ago)
Entity Number: 5187968
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 COBB PLACE BLVD., BUILDING 200, SUITE 220, KENNESAW, GA, United States, 30144

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILIPPE DESART Chief Executive Officer 1000 COBB PLACE BLVD., BUILDING 200, SUITE 220, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 1000 COBB PLACE BLVD., BUILDING 200, SUITE 220, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-11 Address 1000 COBB PLACE BLVD., BUILDING 200, SUITE 220, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811001386 2023-08-11 BIENNIAL STATEMENT 2023-08-01
190801060590 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170817000178 2017-08-17 APPLICATION OF AUTHORITY 2017-08-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State