Name: | ARTEMIS DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2017 (8 years ago) |
Entity Number: | 5236773 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVE, SUITE N-641, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 WESTCHESTER AVE, SUITE N-641, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2025-05-16 | Address | 800 WESTCHESTER AVE, SUITE N-641, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2018-04-12 | 2020-01-02 | Address | 400 PARK AVENUE SOUTH, 36B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-11-17 | 2018-04-12 | Address | 148 WEST 28TH STREET, 5W, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001475 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
200102000541 | 2020-01-02 | CERTIFICATE OF CHANGE | 2020-01-02 |
191106060161 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
180412000356 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
180220001007 | 2018-02-20 | CERTIFICATE OF PUBLICATION | 2018-02-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State