Name: | ARTEMIS JAPAN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2017 (7 years ago) |
Entity Number: | 5254451 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | Japan |
Foreign Legal Name: | ARTEMIS INC. |
Fictitious Name: | ARTEMIS JAPAN |
Address: | 525 East 14th Street #10A, NEW YORK, NY, United States, 10009 |
Principal Address: | 3-8-8, Hiroo, Shibuyaku, Tokyo, Japan, 150-0012 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1SWU8 | Active | U.S./Canada Manufacturer | 2001-02-13 | 2024-03-03 | 2028-11-21 | 2024-11-16 | |||||||||||||||
|
POC | YULY MARGULIS |
Phone | +1 631-232-2424 |
Fax | +1 419-858-5319 |
Address | 36 CENTRAL AVE, HAUPPAUGE, NY, 11788 4734, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTEMIS INC. C/O KAORU YANASE | DOS Process Agent | 525 East 14th Street #10A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
KENTO NAKAMURA | Chief Executive Officer | 3-8-8, HIROO, SHIBUYAKU, TOKYO, Japan, 150-0012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 3-8-8, HIROO, SHIBUYAKU, TOKYO, JPN (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-04-19 | 2024-07-23 | Address | 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-04-19 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-19 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-19 | 2022-04-19 | Address | 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2022-04-19 | Address | 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-07 | 2022-04-19 | Address | 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-12-21 | 2018-03-07 | Address | 520 WEST 27TH STREET, # 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003718 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220419002152 | 2022-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-19 |
211222000003 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
200309060387 | 2020-03-09 | BIENNIAL STATEMENT | 2019-12-01 |
180307000256 | 2018-03-07 | CERTIFICATE OF CHANGE | 2018-03-07 |
171221000549 | 2017-12-21 | APPLICATION OF AUTHORITY | 2017-12-21 |
Date of last update: 13 Jan 2025
Sources: New York Secretary of State