Search icon

ARTEMIS JAPAN

Company claim

Is this your business?

Get access!

Company Details

Name: ARTEMIS JAPAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2017 (8 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

Agent

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

DOS Process Agent

Name Role Address
ARTEMIS INC. C/O KAORU YANASE DOS Process Agent 525 East 14th Street #10A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KENTO NAKAMURA Chief Executive Officer 3-8-8, HIROO, SHIBUYAKU, TOKYO, Japan, 150-0012

Commercial and government entity program

CAGE number:
1SWU8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-11-21
SAM Expiration:
2024-11-16

Contact Information

POC:
YULY MARGULIS
Phone:
+1 631-232-2424
Fax:
+1 419-858-5319

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State